Advanced company searchLink opens in new window

ARAGO TECHNOLOGY LIMITED

Company number 07210574

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)
02 Mar 2017 MA Memorandum and Articles of Association
02 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidated 11/08/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2017 SH08 Change of share class name or designation
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 369,782.07
26 Sep 2016 MR04 Satisfaction of charge 072105740001 in full
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 305,402.07
25 Apr 2016 CH01 Director's details changed for Mr Gerard Steven Boyce on 27 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 MR01 Registration of charge 072105740002, created on 24 November 2015
25 Nov 2015 AD01 Registered office address changed from C/O C/O Epl Composite Solutions Ltd. Unit 10, Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ to C/O Haydale Composite Solutions Ltd. Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ on 25 November 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 305,402.07
10 Jun 2015 CH01 Director's details changed for Mr Gerard Steven Boyce on 29 May 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 295,802.07
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 295,802.07
15 Jan 2015 CH03 Secretary's details changed for Mr Roger William Alasdair Tracey on 14 January 2015
14 Jan 2015 AP03 Appointment of Mr Roger William Alasdair Tracey as a secretary
14 Jan 2015 AP03 Appointment of Mr Roger William Alasdair Tracey as a secretary on 14 January 2015
02 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 01/09/2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 170,873.02
12 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 25/06/2013
04 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 170,873.02
02 Apr 2014 AD01 Registered office address changed from C/O Epl Composite Solutions Ltd Unit 10, Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ England on 2 April 2014
02 Apr 2014 AD01 Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester Greater Manchester M13 9NT United Kingdom on 2 April 2014