ANGAD TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 08131848 |
Category | Private Limited Company |
Incorporated | 05 Jul 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ANGAD TECHNOLOGIES LIMITED is an active private limited company with number 08131848. It was incorporated 11 years, 10 months, 30 days ago, on 05 July 2012. The company address is 3 Langford Avenue 3 Langford Avenue, Reading, RG7 1ZE, England.
Company Fillings
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Change person director company with change date
Date: 09 Aug 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barinder Kumar
Change date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Moheeta Singh
Change date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 22 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Moheeta Singh
Change date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Old address: 3 Egerton Road Reading RG2 8HQ
New address: 3 Langford Avenue Spencers Wood Reading RG7 1ZE
Change date: 2018-12-12
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Moheeta Singh
Change date: 2015-03-09
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England
Change date: 2015-08-17
New address: 3 Egerton Road Reading RG2 8HQ
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW England
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
Old address: Long Lodge Kingston Road London SW19 3FW England
New address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
New address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Old address: 139 Kingston Road London SW19 1LT
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barinder Kumar
Documents
Termination secretary company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barinder Kumar
Documents
Some Companies
AAKT BUSINESS SERVICES LIMITED
95 WARE POINT DRIVE,LONDON,SE28 0HG
Number: | 03918798 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNCORN SITE HQ SOUTH PARADE,RUNCORN,WA7 4JE
Number: | 10204869 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN REPTILE AND PET CENTRE LTD
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 10275833 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 SALUSBURY ROAD,LONDON,NW6 6RG
Number: | 03854385 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MELLISH DRIVE,WALSALL,WS4 2HW
Number: | 11775951 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WASTE COMPANY (UK) LIMITED
UNIT 11 THE OLD NATIONAL SCHOOL,LAUNCESTON,PL15 8BU
Number: | 07995711 |
Status: | ACTIVE |
Category: | Private Limited Company |