JEXO TECH LTD

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Randall Ward as a director on 2025-03-22

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-24 with updates

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Notification of Snapbytes Limited as a person with significant control on 2022-12-21

View Document

30/12/2230 December 2022 Cessation of Nikola Závadská as a person with significant control on 2022-12-21

View Document

30/12/2230 December 2022 Cessation of Florin Emil Biro as a person with significant control on 2022-12-21

View Document

30/12/2230 December 2022 Termination of appointment of Nikola Závadská as a director on 2022-12-21

View Document

30/12/2230 December 2022 Termination of appointment of Christian Reichert as a director on 2022-12-21

View Document

30/12/2230 December 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 2022-12-30

View Document

30/12/2230 December 2022 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-12-30

View Document

30/12/2230 December 2022 Termination of appointment of Florin Emil Biro as a director on 2022-12-21

View Document

30/12/2230 December 2022 Appointment of Mr Randall Ward as a director on 2022-12-21

View Document

30/12/2230 December 2022 Appointment of Mr Robert Nicholson as a director on 2022-12-21

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

15/11/2215 November 2022 Second filing of a statement of capital following an allotment of shares on 2019-07-28

View Document

15/11/2215 November 2022 Second filing of a statement of capital following an allotment of shares on 2020-03-03

View Document

06/10/226 October 2022 Sub-division of shares on 2020-03-03

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/2020 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHRISTIAN / 20/03/2020

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR CHRISTIAN CHRISTIAN

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKOLA ZÁVADSKÁ / 20/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN REICHERT / 20/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN EMIL BIRO / 20/03/2020

View Document

23/03/2023 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIN EMIL BIRO / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MISS NIKOLA ZÁVADSKÁ / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN EMIL BIRO / 03/03/2020

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 0.01

View Document

03/03/203 March 2020 Statement of capital following an allotment of shares on 2020-03-03

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKOLA ZÁVADSKÁ / 03/03/2020

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 2B COLEBROOKE ROW LONDON LONDON N1 8DB ENGLAND

View Document

09/11/199 November 2019 28/07/19 STATEMENT OF CAPITAL GBP 1

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA ZÁVADSKÁ

View Document

28/07/1928 July 2019 Statement of capital following an allotment of shares on 2019-07-28

View Document

28/07/1928 July 2019 28/07/19 STATEMENT OF CAPITAL GBP 1

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MISS NIKOLA ZÁVADSKÁ

View Document

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MR FLORIN EMIL BIRO / 08/11/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 171 LIVERPOOL ROAD TOP FLOOR FLAT LONDON N1 0RF UNITED KINGDOM

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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