ARJUN TECHNOLOGY VENTURES LTD.

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-11-21

View Document

22/06/2322 June 2023 Registered office address changed from C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-06-22

View Document

02/12/222 December 2022 Statement of affairs

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

26/04/2226 April 2022 Termination of appointment of Dmitry Aleksandrovich Filatov as a director on 2022-04-26

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-29

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

08/11/218 November 2021 Appointment of Iq Capital Directors Nominees Ltd as a director on 2021-10-07

View Document

08/11/218 November 2021 Termination of appointment of Iq Capital Partners Nominee Limited as a director on 2021-10-07

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-12-31

View Document

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHIN ARJUN SHENDE

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 CESSATION OF SACHIN ARJUN SHENDE AS A PSC

View Document

24/09/1924 September 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/09/199 September 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

16/08/1916 August 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 15/08/19. SHARES ALLOTTED ON 04/07/19. BARCODE A8AX537L

View Document

15/08/1915 August 2019 SECOND FILED SH01 - 04/07/19 STATEMENT OF CAPITAL GBP 18645

View Document

06/08/196 August 2019 DIRECTOR APPOINTED FILATOV DMITRY ALEKSANDROVICH

View Document

25/07/1925 July 2019 ADOPT ARTICLES 02/07/2019

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081675430001

View Document

16/07/1916 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 18645

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 38 LICHFIELD HOUSE RUSTAT AVENUE CAMBRIDGE CB1 3RD ENGLAND

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PAICE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O ARJUN TECHNOLOGY VENTURES LTD. ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/01/1811 January 2018 ADOPT ARTICLES 21/12/2017

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PATRICK NORRIS

View Document

05/01/185 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 14074

View Document

05/01/185 January 2018 CORPORATE DIRECTOR APPOINTED IQ CAPITAL PARTNERS NOMINEE LIMITED

View Document

05/01/185 January 2018 DIRECTOR APPOINTED SIR JAMES EDWARD THORNTON PAICE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 ADOPT ARTICLES 20/05/2016

View Document

14/06/1614 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 10467

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DORIAN BARKER / 08/10/2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081675430001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 ALTER ARTICLES 11/05/2015

View Document

08/06/158 June 2015 ARTICLES OF ASSOCIATION

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SAIL ADDRESS CREATED

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 38 LITCHFIELD HOUSE RUSTAT AVENUE CAMBRIDGE CAMBRIDGESHIRE CB1 3RD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/148 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 7781.00

View Document

25/03/1425 March 2014 ADOPT ARTICLES 20/03/2014

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 7000

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR GILES DORIAN BARKER

View Document

21/09/1321 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D 3 D LIMITED


  • 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