ARAGAMI TECH & DIGITAL LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-05-03 View Report
Accounts. Accounts type micro entity. 2023-02-28 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2022-02-23 View Report
Accounts. Accounts type micro entity. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2020-02-25 View Report
Confirmation statement. Statement with updates. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2018-05-18 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Change of name. Description: Company name changed qing services LIMITED\certificate issued on 13/07/15. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Officers. Officer name: Marisella Ouma. Change date: 2011-08-09. 2011-08-09 View Report
Officers. Officer name: Helen Brookes. Change date: 2011-08-09. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Officer name: Helen Brookes. Change date: 2010-05-11. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-02-26 View Report
Annual return. Legacy. 2009-06-13 View Report
Accounts. Accounts type total exemption full. 2009-04-02 View Report
Annual return. Legacy. 2008-08-20 View Report
Address. Description: Registered office changed on 12/08/2008 from 42 newmarsh road thamesmead london SE28 8TG. 2008-08-12 View Report
Annual return. Legacy. 2007-06-26 View Report
Accounts. Accounts type total exemption full. 2007-06-26 View Report
Address. Description: Registered office changed on 19/06/07 from: audit house 260 field end road eastcote middlesex HA4 9LT. 2007-06-19 View Report
Officers. Description: New secretary appointed. 2006-06-30 View Report
Address. Description: Registered office changed on 23/06/06 from: audit house 260 field end road eastcote middlesex HA4 9LT. 2006-06-23 View Report
Officers. Description: Secretary resigned. 2006-06-23 View Report
Address. Description: Registered office changed on 21/06/06 from: 42 newmarsh road london SE28 8TG. 2006-06-21 View Report
Capital. Description: Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100. 2006-05-31 View Report
Officers. Description: Director resigned. 2006-05-31 View Report
Officers. Description: Secretary resigned. 2006-05-31 View Report
Officers. Description: New secretary appointed. 2006-05-31 View Report
Officers. Description: New director appointed. 2006-05-31 View Report
Address. Description: Registered office changed on 12/05/06 from: 46 syon lane isleworth middlesex TW7 5NQ. 2006-05-12 View Report
Incorporation. Incorporation company. 2006-05-11 View Report