AFFLUENT TECHNOLOGY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-28 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Appointment of Paruvatharaj Parmeswaran as a secretary on 2022-11-25

View Document

01/02/231 February 2023 Purchase of own shares.

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Cancellation of shares. Statement of capital on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Elaiyaraja Ganesan as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Elaiyaraja Ganesan as a secretary on 2022-11-25

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2022-04-20

View Document

20/04/2220 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065352310003

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARUVATHARAJ PARMESWARAN / 18/11/2015

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELAIYARAJA GANESAN / 16/09/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ELAIYARAJA GANESAN / 16/09/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELAIYARAJA GANESAN / 10/03/2014

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARUVATHARAJ PARMESWARAN / 10/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065352310002

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELAIYARAJA GANESAN / 01/03/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ELAIYARAJA GANESAN / 01/03/2014

View Document

02/04/142 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 01/10/11 STATEMENT OF CAPITAL GBP 6

View Document

12/12/1112 December 2011 01/10/11 STATEMENT OF CAPITAL GBP 10

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ELAIYARAJA GANESAN

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER UNITED KINGDOM

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARUVATHARAJ PARMESWARAN / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM G8, ENTERPRISE HOUSE COURTAULDS WAY COVENTRY CV6 5NX UNITED KINGDOM

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4 DOULTON COURT BEDWORTH WARWICKSHIRE CV12 0AF UNITED KINGDOM

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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