- Company Overview for AATHIS TECHNOLOGIES LIMITED (06767047)
- Filing history for AATHIS TECHNOLOGIES LIMITED (06767047)
- People for AATHIS TECHNOLOGIES LIMITED (06767047)
- More for AATHIS TECHNOLOGIES LIMITED (06767047)
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) |
---|---|---|---|
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | PSC04 | Change of details for Mr Sivaraj Kumar Samy Thevar as a person with significant control on 26 November 2019 | |
22 Jan 2020 | PSC07 | Cessation of Hema Raju as a person with significant control on 26 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | CH01 | Director's details changed for Mr Sivaraj Kumar Samy Thevar on 19 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 37 Manor Park Newport Gwent NP10 8SA to 109 Morgan Le Fay Drive Chandler's Ford Eastleigh Hampshire SO53 4JH on 19 September 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|