HARTVI TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
27/01/2527 January 2025 | Application to strike the company off the register |
13/12/2413 December 2024 | Micro company accounts made up to 2024-02-29 |
02/05/242 May 2024 | Previous accounting period extended from 2023-09-30 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-04 with updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-09-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-09-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
04/02/204 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEETA RAJESH KANNA / 04/02/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 04/02/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/02/1625 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 46 BEVERLEY GARDENS MAIDENHEAD BERKSHIRE SL6 6SN |
01/03/151 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/03/142 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/10/138 October 2013 | PREVSHO FROM 31/03/2014 TO 30/09/2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | SECRETARY APPOINTED MRS GEETA RAJESH KANNA |
22/03/1322 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 24/10/2012 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 9 EDINBURGH ROAD MAIDENHEAD BERKSHIRE SL6 7SF ENGLAND |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | 02/07/12 STATEMENT OF CAPITAL GBP 100 |
26/02/1226 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 04/02/2012 |
26/02/1226 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 156 CAVENDISH AVENUE EALING LONDON W13 0JW |
13/06/1113 June 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
03/03/113 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KANNA SIVARAJ / 29/01/2011 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KANNA SIVARAJ / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
04/02/094 February 2009 | 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