- Company Overview for AGARTHA CONTRACTOR SERVICES LTD (10952679)
- Filing history for AGARTHA CONTRACTOR SERVICES LTD (10952679)
- People for AGARTHA CONTRACTOR SERVICES LTD (10952679)
- More for AGARTHA CONTRACTOR SERVICES LTD (10952679)
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) |
---|---|---|---|
20 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre Capital House 61 Amhurst Road London E8 1LL on 1 June 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 19 May 2020 | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
20 Sep 2018 | PSC01 | Notification of Ananthachitra Saravanakumar as a person with significant control on 12 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Arulvani Thangaraj as a director on 13 April 2018 | |
13 Apr 2018 | PSC07 | Cessation of Arulvani Thangaraj as a person with significant control on 13 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Ms Ananthachitra Saravanakumar as a director on 12 April 2018 | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Arulvani Thangaraj as a person with significant control on 7 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|