ATHENA INFOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | DIRECTOR APPOINTED MRS SWATI GUPTA |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, SECRETARY SWATI AGGARWAL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM ALLINGTON HOUSE STATION APPROACH ASHFORD MIDDLESEX TW15 2QN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065033010001 |
27/03/1427 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 90 PETERSFIELD ROAD STAINES MIDDLESEX TW18 1DL UNITED KINGDOM |
28/03/1228 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SWATI AGGARWAL / 19/04/2011 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN GUPTA / 19/04/2011 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 10 |
26/04/1126 April 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
17/04/1117 April 2011 | REGISTERED OFFICE CHANGED ON 17/04/2011 FROM FLAT 148 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GR UNITED KINGDOM |
15/03/1115 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN GUPTA / 13/02/2010 |
28/03/1028 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMAN GUPTA / 13/02/2009 |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / SWATI AGGARWAL / 13/02/2009 |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM FLAT 173 BERBERIS HOUSE, HIGHFIELD ROAD FELTHAM, MIDDLESEX UNITED KINGDOM TW134GS |
23/02/0923 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | LOCATION OF DEBENTURE REGISTER |
23/02/0923 February 2009 | LOCATION OF REGISTER OF MEMBERS |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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