ARTHY TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Registered office address changed from Flat 11, Milestone Apartments 2 Finefield Walk Slough SL1 2QE England to 16 Sharney Avenue Langley Slough SL3 8EA on 2023-01-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARASIMHA MURTHY SURAMPALLI / 02/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR MURTHY NARASIMHA SURAMPALLI / 02/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR MURTHY NARASIMHA SURAMPALLI / 30/05/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARASIMHA MURTHY SURAMPALLI / 30/05/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ARCHANA CHENNA / 30/05/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM FLAT 14 26 HIGH STREET SLOUGH BERKSHIRE SL1 1EP ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM FLAT 14 26 HIGH STREET SLOUGH SLOUGH SL1 1EP

View Document

27/04/1627 April 2016 SECOND FILING WITH MUD 01/01/15 FOR FORM AR01

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARASIMHA MURTY SURAMPALLI / 21/12/2015

View Document

04/03/164 March 2016 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM, 32, PEATEY COURT, PRINCES GATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 7AY

View Document

31/10/1431 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 32 PEATEY COURT, PRINCESS GATE, HIGH WYCOMBE, BUCKINGHAM SHIRE, HP12 3BY

View Document

20/11/1320 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NARASIMHA MURTY SURAMPALLI / 16/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM, FLAT NO 8 ABERCROMBY COURT, ABERCORMBY AVENUE, HIGH WYCOMBE, HP12 3BY, UNITED KINGDOM

View Document

12/10/1212 October 2012 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