A-TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

17/07/2417 July 2024 Termination of appointment of Ryan Dogon as a director on 2024-06-30

View Document

17/07/2417 July 2024 Appointment of Mr Shaaheen Tar-Mahomed as a director on 2024-06-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

07/02/247 February 2024 Director's details changed for Andreas Juergen Otter on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Mr Madhu Sudan Kankani on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Mr Frederic Guillaume Marc Souliard on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Kirsten Joanne Vosen on 2024-02-06

View Document

07/02/247 February 2024 Change of details for A-Technologies Holdings Limited as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mrs Carmen Law as a director on 2022-12-23

View Document

06/02/246 February 2024 Termination of appointment of Hidehito Goda as a director on 2022-12-23

View Document

06/02/246 February 2024 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to 1 New Street Square London EC4A 3HQ on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Ryan Dogon as a director on 2023-08-17

View Document

06/02/246 February 2024 Termination of appointment of John Leon Preston Kruger as a director on 2023-08-17

View Document

02/10/232 October 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Hill House 1 Little New Street London EC4A 3TR on 2023-10-02

View Document

22/12/2222 December 2022 Director's details changed for Mr Simon Paul Manning on 2022-12-22

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

28/10/2228 October 2022 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Christopher David Robertson as a director on 2021-12-02

View Document

28/01/2228 January 2022 Appointment of Mr Hidehito Goda as a director on 2021-12-02

View Document

28/01/2228 January 2022 Appointment of Mr Madhu Sudan Kankani as a director on 2021-12-02

View Document

28/01/2228 January 2022 Appointment of Mr Frederic Guillaume Marc Souliard as a director on 2021-12-02

View Document

28/01/2228 January 2022 Appointment of Mr Simon Paul Manning as a director on 2021-12-02

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Tehmasp Minoo Rustomjee as a director on 2021-12-02

View Document

28/01/2228 January 2022 Termination of appointment of James Quigley Harrison as a director on 2021-12-02

View Document

28/01/2228 January 2022 Termination of appointment of Benoit Pimont as a director on 2021-12-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2028 April 2020 CURREXT FROM 31/12/2020 TO 31/05/2021

View Document

11/12/1911 December 2019 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