AMAN TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 08784718 |
Category | Private Limited Company |
Incorporated | 21 Nov 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AMAN TECHNOLOGIES LIMITED is an active private limited company with number 08784718. It was incorporated 10 years, 8 months, 12 days ago, on 21 November 2013. The company address is 58 White Lion Road, Amersham, HP7 9JS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Mrs Vineela Medarametla
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mrs Vineela Medarametla
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
Old address: 3 Mullion Walk Watford WD19 6ES England
New address: 58 White Lion Road Amersham HP7 9JS
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thilak Vasireddy
Termination date: 2021-12-01
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Cessation of a person with significant control
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thilak Vasireddy
Cessation date: 2021-12-01
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr Thilak Vasireddy
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vineela Medarametla
Notification date: 2021-12-01
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vineela Medarametla
Appointment date: 2021-12-01
Documents
Confirmation statement with updates
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 17 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-17
Psc name: Mr Thilak Vasireddy
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-17
Officer name: Mr Thilak Vasireddy
Documents
Confirmation statement with updates
Date: 07 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-13
Psc name: Mr Thilak Vasireddy
Documents
Confirmation statement with no updates
Date: 21 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
Old address: 34a Rusland Park Road Harrow Middlesex HA1 1UT
New address: 3 Mullion Walk Watford WD19 6ES
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Some Companies
ASK HEATING AND PLUMBING SERVICES LIMITED
3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG
Number: | 07202467 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHINA KITCHEN HOT FOOD TAKEAWAY LIMITED
89 LUMN ROAD,HYDE,SK14 1PJ
Number: | 11519652 |
Status: | ACTIVE |
Category: | Private Limited Company |
G BEECH & CO, 7 STAMFORD SQUARE,LANCASHIRE,OL6 6QU
Number: | 06081022 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MOUNT TERRACE,MERTHYR TYDFIL,CF47 8TW
Number: | 09000219 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 8 1B ORMISTON VILLAS,BELFAST,BT4 3LP
Number: | NI049785 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WESTGATE,SHIPLEY,BD17 5EJ
Number: | 11348623 |
Status: | ACTIVE |
Category: | Private Limited Company |