Advanced company searchLink opens in new window

A SHARMA TECHNOLOGIES LIMITED

Company number 09071702

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)
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 PSC08 Notification of a person with significant control statement
02 Jul 2018 AD01 Registered office address changed from Little Meadow Cefn Vastre Kerry Powys SY16 4DU Wales to 10 10 Coed Y Glyn Guilsfield Welshpool Powys SY21 9NP on 2 July 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
26 Jul 2016 AD01 Registered office address changed from 38 Cornelian Street Blackburn BB19AW to Little Meadow Cefn Vastre Kerry Powys SY16 4DU on 26 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Avanish Sharma on 6 April 2016
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2016 AA Micro company accounts made up to 30 June 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
18 Feb 2015 CERTNM Company name changed bluesoft technology LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 1