ARJUNA TECHNOLOGIES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Accounts. Accounts type small. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Accounts. Accounts type small. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type small. 2021-07-03 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Accounts. Accounts type small. 2020-07-01 View Report
Confirmation statement. Statement with updates. 2019-08-09 View Report
Accounts. Accounts type small. 2019-05-24 View Report
Address. Old address: The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG England. New address: The Urban Sciences Building Newcastle Helix Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TG. Change date: 2019-05-15. 2019-05-15 View Report
Confirmation statement. Statement with updates. 2018-08-09 View Report
Officers. Officer name: Stuart Mark Wheater. Change date: 2013-12-08. 2018-08-07 View Report
Officers. Termination date: 2018-05-31. Officer name: Steven John Caughey. 2018-07-16 View Report
Accounts. Accounts type small. 2018-06-19 View Report
Officers. Termination date: 2018-05-31. Officer name: Steven John Caughey. 2018-06-13 View Report
Officers. Officer name: Alan Mordain. Termination date: 2018-05-31. 2018-06-13 View Report
Officers. Officer name: Dr Stuart Mark Wheater. Appointment date: 2018-05-31. 2018-06-13 View Report
Address. Change date: 2018-02-09. Old address: The Urban Sciences Building Bath Lane Science Central Newcastle upon Tyne NE4 5TF England. New address: The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG. 2018-02-09 View Report
Address. New address: The Urban Sciences Building Bath Lane Science Central Newcastle upon Tyne NE4 5TF. Change date: 2017-11-10. Old address: The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF. 2017-11-10 View Report
Accounts. Accounts type small. 2017-08-01 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type small. 2016-06-27 View Report
Mortgage. Charge creation date: 2015-08-24. Charge number: 044970810002. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type small. 2015-06-09 View Report
Address. Old address: Nanotechnology Centre Herschel Building Claremont Road Newcastle upon Tyne NE1 7RU. Change date: 2014-12-01. New address: The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type small. 2014-01-05 View Report
Resolution. Description: Resolutions. 2013-10-14 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Address. Old address: Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE. Change date: 2013-08-01. 2013-08-01 View Report
Accounts. Accounts type small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Capital. Capital allotment shares. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Accounts. Accounts type small. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Officers. Officer name: Stuart Mark Wheater. Change date: 2009-10-01. 2010-08-26 View Report
Officers. Officer name: Steven John Caughey. Change date: 2009-10-01. 2010-08-26 View Report
Officers. Officer name: John Hodgson. 2010-08-26 View Report
Accounts. Accounts type small. 2010-03-11 View Report
Capital. Description: Ad 10/09/09\gbp si 4800@0.01=48\gbp ic 184907.28/184955.28\. 2009-09-30 View Report
Accounts. Legacy. 2009-09-29 View Report
Officers. Description: Director appointed alan mordain. 2009-09-22 View Report
Capital. Description: Ad 04/09/09\gbp si 191780@2=383560\gbp ic 184907.28/568467.28\. 2009-09-11 View Report
Capital. Description: Nc inc already adjusted 03/09/09. 2009-09-11 View Report