Advanced company searchLink opens in new window

AATHIS TECHNOLOGIES LIMITED

Company number 06767047

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)
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 PSC04 Change of details for Mr Sivaraj Kumar Samy Thevar as a person with significant control on 26 November 2019
22 Jan 2020 PSC07 Cessation of Hema Raju as a person with significant control on 26 November 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 CH01 Director's details changed for Mr Sivaraj Kumar Samy Thevar on 19 September 2014
19 Sep 2014 AD01 Registered office address changed from 37 Manor Park Newport Gwent NP10 8SA to 109 Morgan Le Fay Drive Chandler's Ford Eastleigh Hampshire SO53 4JH on 19 September 2014