19DOZEN TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Return of final meeting in a members' voluntary winding up |
23/06/2523 June 2025 | Resignation of a liquidator |
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 |
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 |
17/10/2417 October 2024 | Appointment of a voluntary liquidator |
17/10/2417 October 2024 | Resolutions |
17/10/2417 October 2024 | Declaration of solvency |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/06/244 June 2024 | Current accounting period extended from 2024-01-31 to 2024-07-31 |
23/05/2423 May 2024 | Current accounting period shortened from 2025-01-31 to 2024-07-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 3 SOUTHERNHAY WEST EXETER EX1 1JG ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | DIRECTOR APPOINTED MRS ELIZABETH WILLIAMS |
29/03/1829 March 2018 | 21/03/18 STATEMENT OF CAPITAL GBP 100 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 11/10/2017 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 11/10/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 21/01/2017 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 7 COUNTESS WEAR ROAD EXETER EX2 6DG ENGLAND |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
18/07/1618 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083684290003 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 21/04/2016 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083684290002 |
24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083684290001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 22/01/2016 |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 06/08/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/06/145 June 2014 | COMPANY NAME CHANGED CHAMELEON BIOTECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/06/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 04/02/2013 |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 19DOZEN TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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