J3A TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
| 23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 16/10/2416 October 2024 | Micro company accounts made up to 2023-12-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Micro company accounts made up to 2022-12-31 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/10/2213 October 2022 | Micro company accounts made up to 2021-12-31 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
| 06/01/226 January 2022 | Registered office address changed from 3 Charlton Lodge Temple Fortune Lane C/O Tal Accounting London NW11 7TY England to Rex House, 4th Floor, 4-12 Regent Street London SW1Y 4PE on 2022-01-06 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/07/215 July 2021 | Registered office address changed from 517 Finchley Road London NW3 7BB to 3 Charlton Lodge Temple Fortune Lane C/O Tal Accounting London NW11 7TY on 2021-07-05 |
| 16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/09/2029 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/10/1612 October 2016 | DISS40 (DISS40(SOAD)) |
| 11/10/1611 October 2016 | FIRST GAZETTE |
| 07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
| 21/01/1621 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHIPEAUD JEAN-ANDRÉ AHIPEAUD / 01/09/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/11/1412 November 2014 | DISS40 (DISS40(SOAD)) |
| 11/11/1411 November 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 11/11/1411 November 2014 | FIRST GAZETTE |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O AT5 GLOBAL 3 CHARLTON LODGE TEMPLE FORTUNE LANE LONDON NW11 7TY ENGLAND |
| 10/06/1410 June 2014 | Registered office address changed from , C/O at5 Global 3 Charlton Lodge Temple Fortune Lane, London, NW11 7TY, England on 2014-06-10 |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/08/1318 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 3 CHARLTON LODGE TEMPLE FORTUNE LANE LONDON LONDON NW11 7TY ENGLAND |
| 23/07/1223 July 2012 | Registered office address changed from , 3 Charlton Lodge, Temple Fortune Lane London, London, NW11 7TY, England on 2012-07-23 |
| 18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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