PRAGATI TECHNOLOGIES LTD

Company Documents

DateDescription
29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 79 SCHOLARS WALK LANGLEY SLOUGH BERKSHIRE SL3 8LZ

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/2016 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRAGATI KAKKAR / 12/04/2016

View Document

05/05/165 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM 9 MULBERRY CLOSE TUNBRIDGE WELLS KENT TN4 9XR

View Document

10/05/1510 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JATIN KAKKAR / 13/04/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 79 SCHOLARS WALK LANGLEY SLOUGH BERKSHIRE SL3 8LZ

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS PRAGATI KAKKAR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 33 SCHOLARS WALK LANGLEY SLOUGH BERKSHIRE SL3 8LY UNITED KINGDOM

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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