(CS01) Confirmation statement with no updates Thursday 28th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 9th November 2022
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Wednesday 9th November 2022.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on Friday 8th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(11 pages)
|
(CH01) On Tuesday 11th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
|
(CH01) On Friday 24th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 947479.00 GBP is the capital in company's statement on Tuesday 15th November 2016
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rjg technologies uk LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH. Change occurred on Friday 6th March 2015. Company's previous address: Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(22 pages)
|