AMAN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 3 Mullion Walk Watford WD19 6ES England to 58 White Lion Road Amersham HP7 9JS on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mrs Vineela Medarametla on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mrs Vineela Medarametla as a person with significant control on 2022-01-07

View Document

08/12/218 December 2021 Termination of appointment of Thilak Vasireddy as a director on 2021-12-01

View Document

06/12/216 December 2021 Notification of Vineela Medarametla as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mrs Vineela Medarametla as a director on 2021-12-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Change of details for Mr Thilak Vasireddy as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Cessation of Thilak Vasireddy as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR THILAK VASIREDDY / 17/11/2017

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THILAK VASIREDDY / 17/11/2017

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR THILAK VASIREDDY / 13/09/2018

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 34A RUSLAND PARK ROAD HARROW MIDDLESEX HA1 1UT

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/11/1321 November 2013 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