19DOZEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/06/2523 June 2025 Resignation of a liquidator

View Document

05/02/255 February 2025 Registered office address changed from Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

17/10/2417 October 2024 Registered office address changed from 12 Broadoak Close West Hill Ottery St. Mary Devon EX11 1XW to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Current accounting period extended from 2024-01-31 to 2024-07-31

View Document

23/05/2423 May 2024 Current accounting period shortened from 2025-01-31 to 2024-07-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 3 SOUTHERNHAY WEST EXETER EX1 1JG ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS ELIZABETH WILLIAMS

View Document

29/03/1829 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 11/10/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 11/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 21/01/2017

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 7 COUNTESS WEAR ROAD EXETER EX2 6DG ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083684290003

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 21/04/2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083684290002

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083684290001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 22/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 06/08/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/06/145 June 2014 COMPANY NAME CHANGED CHAMELEON BIOTECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 04/02/2013

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company