Advanced company searchLink opens in new window

MULTI-TECH INTEGRATED SOLUTIONS UK LIMITED

Company number 08081855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2016 AD01 Registered office address changed from 35 Armytage Road Hounslow TW5 9JH to 221 Kenton Lane Harrow Middlesex HA3 8RP on 6 April 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Jun 2015 CH01 Director's details changed for Mr Ashokkumar Selvaraj on 1 June 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jan 2015 AD01 Registered office address changed from Flat 29 Madison Heights 17-27 High Street Hounslow TW3 1TA to 35 Armytage Road Hounslow TW5 9JH on 16 January 2015
03 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
03 Jun 2014 CH03 Secretary's details changed for Mr Ashokkumar Selvaraj on 10 April 2014
03 Jun 2014 CH01 Director's details changed for Mrs Umadevi Ashokkumar on 10 April 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Nov 2013 AD01 Registered office address changed from 323 International House 1100 Great West Road Brentford Middlesex TW8 0GP England on 15 November 2013
14 Nov 2013 AD01 Registered office address changed from 14 Derwent Close Huntingdon PE29 6UT England on 14 November 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Jagadeesh Rammohan as a director
24 May 2012 NEWINC Incorporation