(AA01) Current accounting reference period shortened from April 5, 2024 to March 31, 2024
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 9 New Pier Street Walton on the Naze Essex CO14 8EB. Change occurred on October 26, 2018. Company's previous address: 106 Lynwood Drive Collier Row Romford RM5 2QT.
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 28, 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On June 29, 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 29, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 29, 2010. Old Address: Solo Accounting Ltd 5 Beaumont Place Barnet Herts EN5 4PR
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 29, 2010. Old Address: 106 Lynwood Drive Collier Road Romford RM5 2QT United Kingdom
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 05/04/2010
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pjc techologies LTDcertificate issued on 11/07/09
filed on: 10th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(16 pages)
|