HARTVI TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-02-29

View Document

02/05/242 May 2024 Previous accounting period extended from 2023-09-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GEETA RAJESH KANNA / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 04/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/01/1621 January 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

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 46 BEVERLEY GARDENS MAIDENHEAD BERKSHIRE SL6 6SN

View Document

01/03/151 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/142 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 SECRETARY APPOINTED MRS GEETA RAJESH KANNA

View Document

22/03/1322 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 24/10/2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 9 EDINBURGH ROAD MAIDENHEAD BERKSHIRE SL6 7SF ENGLAND

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 04/02/2012

View Document

26/02/1226 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 156 CAVENDISH AVENUE EALING LONDON W13 0JW

View Document

13/06/1113 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 29/01/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KANNA SIVARAJ / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information