Advanced company searchLink opens in new window

ARJUN TECHNOLOGY VENTURES LTD.

Company number 08167543

Filter by category

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)
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
22 Jun 2023 AD01 Registered office address changed from C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023
02 Dec 2022 AD01 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR on 2 December 2022
02 Dec 2022 600 Appointment of a voluntary liquidator
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-22
02 Dec 2022 LIQ02 Statement of affairs
25 Aug 2022 TM01 Termination of appointment of William Patrick Gareth Norris as a director on 25 August 2022
13 Jun 2022 AA Accounts for a small company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Dmitry Aleksandrovich Filatov as a director on 26 April 2022
23 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2021
  • GBP 27,180
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 27,180
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 26,834
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/22
08 Nov 2021 TM01 Termination of appointment of Iq Capital Partners Nominee Limited as a director on 7 October 2021
08 Nov 2021 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 7 October 2021
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
20 Apr 2021 PSC01 Notification of Giles Dorian Barker as a person with significant control on 1 April 2021
04 Mar 2021 PSC07 Cessation of Sachin Arjun Shende as a person with significant control on 1 March 2021
22 Feb 2021 TM01 Termination of appointment of Sachin Arjun Shende as a director on 30 January 2021
13 Nov 2020 CH01 Director's details changed for Filatov Dmitry Aleksandrovich on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Patrick Norris on 12 November 2020
10 Nov 2020 MA Memorandum and Articles of Association