AARESH TECH UK LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

04/06/214 June 2021 PREVEXT FROM 31/01/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O SAIRIDES ACCOUNTANCY SERVICES 6TH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTS EN5 1NZ ENGLAND

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAGESH BABU SINGH BALRAM SINGH / 04/10/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHI MAGESH BABU SINGH

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR MAGESH BABU SINGH BALRAM SINGH / 11/01/2018

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAGESH BABU SINGH BALRAM SINGH / 17/12/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAGESH BABU SINGH BALRAM SINGH / 27/03/2016

View Document

23/02/1623 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAGESH BABU SINGH / 28/01/2016

View Document

28/01/1628 January 2016 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