ARYAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 22 MONTAGUE ROAD SLOUGH BERKSHIRE SL1 3RN

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/11/157 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIPUN SHARMA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/02/145 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/11/1221 November 2012 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIPUN SHARMA

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 4

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR NIPUN SHARMA

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR NIPUN SHARMA

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA SHARMA / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LOVNISH SHARMA / 14/11/2011

View Document

13/11/1113 November 2011 REGISTERED OFFICE CHANGED ON 13/11/2011 FROM 82 PICKFORDS GARDEN SLOUGH BERKSHIRE SL1 3GG UNITED KINGDOM

View Document

23/10/1123 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOVNISH SHARMA / 11/05/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA SHARMA / 11/05/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 82 PICKFORDS GARDENS SLOUGH BERKS SL1 3GG

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 263 WINTERTHUR WAY BASINGSTOKE HANTS RG21 7UG UNITED KINGDOM

View Document

27/01/1027 January 2010 07/12/09 STATEMENT OF CAPITAL GBP 4

View Document

15/10/0915 October 2009 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