ARXAN 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
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/05/2322 May 2023 Appointment of Mr Derek Francis Holt as a director on 2023-02-01

View Document

02/04/232 April 2023 Director's details changed for Mr Stephen Andrew Elop on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2021-09-07

View Document

17/11/2117 November 2021 Appointment of Mr Stephen Andrew Elop as a director on 2021-09-28

View Document

17/11/2117 November 2021 Termination of appointment of Ashok Reddy as a director on 2021-09-07

View Document

10/11/2110 November 2021 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-09-28

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SANDER

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLIE VELASQUEZ

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED ASHOK REDDY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED CHARLIE VELASQUEZ

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

08/01/188 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR EUGENE SORIANO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN BARRATT

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR RICHARD DAVIDSON

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR EUGENE SORIANO

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JOSEPH SANDER

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR WARREN BARRATT

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MICHAEL KELLEY

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAGER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

28/05/1028 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 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