MULTI-TECH INTEGRATED SOLUTIONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from 221 Kenton Lane Harrow HA3 8RP England to Suite a3/4B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2023-02-15

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from Suite a3/4B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to 221 Kenton Lane Harrow HA3 8RP on 2022-10-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Registered office address changed from 221 Kenton Lane Harrow Middlesex HA3 8RP England to Suite a3/4B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2021-11-02

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-01-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR UMADEVI ASHOKKUMAR

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOKUMAR SELVARAJ

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 35 ARMYTAGE ROAD HOUNSLOW TW5 9JH

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKKUMAR SELVARAJ / 01/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FLAT 29 MADISON HEIGHTS 17-27 HIGH STREET HOUNSLOW TW3 1TA

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMADEVI ASHOKKUMAR / 10/04/2014

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOKKUMAR SELVARAJ / 10/04/2014

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 323 INTERNATIONAL HOUSE 1100 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP ENGLAND

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 14 DERWENT CLOSE HUNTINGDON PE29 6UT ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAGADEESH RAMMOHAN

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company