Advanced company searchLink opens in new window

AGHARTA LIMITED

Company number 04620854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for George Paul Cole on 1 October 2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2008 363a Return made up to 18/12/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2007 363a Return made up to 18/12/07; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Dec 2006 363a Return made up to 18/12/06; full list of members
03 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
25 Jan 2006 363a Return made up to 18/12/05; full list of members
19 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
23 Dec 2004 363s Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
19 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
16 Jan 2004 363s Return made up to 18/12/03; full list of members
17 Oct 2003 225 Accounting reference date extended from 31/12/03 to 31/03/04
05 Feb 2003 287 Registered office changed on 05/02/03 from: 47/49 green lane northwood middlesex HA6 3AE
05 Feb 2003 288a New secretary appointed
05 Feb 2003 288a New director appointed
05 Feb 2003 88(2)R Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3
03 Jan 2003 288b Secretary resigned
03 Jan 2003 288b Director resigned
18 Dec 2002 NEWINC Incorporation