Advanced company searchLink opens in new window

AARESH TECH UK LTD

Company number 09974112

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
07 Jun 2021 AA Micro company accounts made up to 30 April 2021
04 Jun 2021 AA01 Previous accounting period extended from 31 January 2021 to 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
08 May 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
04 Oct 2018 CH01 Director's details changed for Magesh Babu Singh Balram Singh on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from C/O Sairides Accountancy Services 6th Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ England to 69 High Street London N14 6LD on 4 October 2018
25 Jun 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 100
11 Jan 2018 PSC01 Notification of Arthi Magesh Babu Singh as a person with significant control on 11 January 2018
11 Jan 2018 PSC04 Change of details for Mr Magesh Babu Singh Balram Singh as a person with significant control on 11 January 2018
06 Mar 2017 AA Micro company accounts made up to 31 January 2017
05 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
19 Dec 2016 CH01 Director's details changed for Magesh Babu Singh Balram Singh on 17 December 2016
29 Mar 2016 CH01 Director's details changed for Magesh Babu Singh Balram Singh on 27 March 2016
23 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
04 Feb 2016 CH01 Director's details changed for Magesh Babu Singh on 28 January 2016
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 1