- Company Overview for ARAGO TECHNOLOGY LIMITED (07210574)
- Filing history for ARAGO TECHNOLOGY LIMITED (07210574)
- People for ARAGO TECHNOLOGY LIMITED (07210574)
- Charges for ARAGO TECHNOLOGY LIMITED (07210574)
- Insolvency for ARAGO TECHNOLOGY LIMITED (07210574)
- More for ARAGO TECHNOLOGY LIMITED (07210574)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
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
|
|
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
|
|
12 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
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 |