- Company Overview for JAYEX TECHNOLOGY LIMITED (05569302)
- Filing history for JAYEX TECHNOLOGY LIMITED (05569302)
- People for JAYEX TECHNOLOGY LIMITED (05569302)
- Charges for JAYEX TECHNOLOGY LIMITED (05569302)
- More for JAYEX TECHNOLOGY LIMITED (05569302)
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) |
---|---|---|---|
13 Mar 2024 | TM01 | Termination of appointment of Nicholas Beresford Harper as a director on 11 March 2024 | |
12 Nov 2023 | AD01 | Registered office address changed from International House 36-38 Cornhill London United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 12 November 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
04 Jul 2023 | AD01 | Registered office address changed from 36 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London on 4 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 36 36-38 Cornhill London EC3V 3NG on 3 July 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Michael Chan as a director on 16 December 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from 13 Sovereign Park Coronation Road London NW10 7QP to International House Holborn Viaduct London EC1A 2BN on 2 February 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Mar 2022 | AP01 | Appointment of Mr Nicholas Beresford Harper as a director on 30 March 2022 | |
10 Jan 2022 | AAMD | Amended accounts for a small company made up to 31 December 2020 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
19 May 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 055693020003 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Sep 2020 | TM01 | Termination of appointment of Robert Michael Thomas Marsh as a director on 18 September 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Nicholas Fernando as a director on 25 July 2020 | |
01 Jun 2020 | MR01 | Registration of charge 055693020003, created on 21 May 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Brian Patrick Renwick as a director on 20 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Michael Denis Boyd as a director on 20 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Michael Chan as a director on 20 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Agam Jain as a director on 31 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates |