HARI TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1828 March 2018 APPLICATION FOR STRIKING-OFF

View Document

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI GANESH SAMAYAMANTHULA / 06/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR HARI GANESH SAMAYAMANTHULA

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI GANESH SAMAYAMANTHULA / 20/07/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
APARTMENT 11 CENTRAL COURT
132 NEWPORT ROAD
CARDIFF
CF24 1DJ

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI GANESH SAMAYAMANTHULA / 09/09/2013

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM, FLAT 3 302 NEWPORT ROAD, CARDIFF, CF24 1RS, UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/11/1114 November 2011 ARTICLES OF ASSOCIATION

View Document

14/11/1114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1114 November 2011 08/09/11 STATEMENT OF CAPITAL GBP 20

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 17 CLIFF COURT 46 CLIFF ROAD LEEDS LS62ET ENGLAND

View Document

08/09/118 September 2011 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