Download leads from Nexok and grow your business. Find out more

Congruent Technologies Limited

Documents

Total Documents33
Total Pages168

Filing History

13 May 2020Micro company accounts made up to 30 September 2019
28 April 2020Confirmation statement made on 12 April 2020 with updates
3 June 2019Micro company accounts made up to 30 September 2018
12 April 2019Confirmation statement made on 12 April 2019 with updates
2 July 2018Registered office address changed from Apartment 47 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 11 Grove House Queen Mary Avenue London E18 2FF on 2 July 2018
13 June 2018Confirmation statement made on 13 April 2018 with updates
12 June 2018Micro company accounts made up to 30 September 2017
29 November 2017Confirmation statement made on 31 October 2017 with updates
29 November 2017Confirmation statement made on 31 October 2017 with updates
17 May 2017Total exemption small company accounts made up to 30 September 2016
17 May 2017Total exemption small company accounts made up to 30 September 2016
7 November 2016Confirmation statement made on 31 October 2016 with updates
7 November 2016Confirmation statement made on 31 October 2016 with updates
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
23 February 2015Total exemption small company accounts made up to 30 September 2014
23 February 2015Total exemption small company accounts made up to 30 September 2014
14 November 2014Previous accounting period extended from 30 June 2014 to 30 September 2014
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 November 2014Appointment of Mrs Nandita Varshney as a secretary on 16 August 2014
14 November 2014Appointment of Mrs Nandita Varshney as a secretary on 16 August 2014
14 November 2014Previous accounting period extended from 30 June 2014 to 30 September 2014
7 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
10 September 2013Change of name notice
10 September 2013Company name changed javanomics LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
10 September 2013Change of name notice
10 September 2013Company name changed javanomics LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
Sign up now to grow your client base. Plans & Pricing