ARVENSYS TECHNOLOGY LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Appointment of Mr Bruce William Manefield as a director on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Sesidhar Rao Nursimha Banu Kolikonda Venkat as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Notification of Bruce William Manefield as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Nursimha Banu Sesidhar Rao Kolikonda Venkat as a director on 2022-12-07

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

02/03/222 March 2022 Registered office address changed from C/O Silver Arc Limited 33 Bedford Row London WC1R 4JH United Kingdom to C/O Silver Arc Limited, 1 Quality Ct Chancery Ln London WC2A 1HR on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Sesidhar Rao Nursimha Banu Kolikonda Venkat as a person with significant control on 2022-03-02

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Notification of Sesidhar Rao Nursimha Banu Kolikonda Venkat as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 30 Harris Close Hounslow TW3 4JU England to C/O Silver Arc Limited 33 Bedford Row London WC1R 4JH on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Ranjana Raj Gudidevni as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Ranjana Raj Gudidevni as a director on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Bruce William Manefield as a director on 2021-11-15

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

16/07/2116 July 2021 Appointment of Mr Nursimha Banu Sesidhar Rao Kolikonda Venkat as a director on 2021-06-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 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