AMJAY TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to 31 Appletons Wantage Oxfordshire OX12 7GG on 2024-08-09 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
07/01/227 January 2022 | Director's details changed for Mr Julius Achonu Amade on 2022-01-06 |
07/01/227 January 2022 | Change of details for Mr Julius Achonu Amade as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIUS ACHONU AMADE / 18/12/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS ACHONU AMADE / 18/12/2019 |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS ACHONU AMADE / 13/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1323 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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