JONAH TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/02/2324 February 2023 Unaudited abridged 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 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAMILA KAMAT / 07/09/2020

View Document

24/08/2024 August 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PRAKASH KAMAT

View Document

14/08/2014 August 2020 SECRETARY APPOINTED MRS SHAMILA KAMAT

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH KAMAT

View Document

07/07/207 July 2020 CESSATION OF PRAKASH KAMAT AS A PSC

View Document

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

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN DONNELLY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS SHARMILA KAMAT

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH KAMAT / 17/02/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 37 MAIN STREET POMOROY CO. TYRONE BT70 2QH NORTHERN IRELAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH KAMAT

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

11/09/1811 September 2018 31/05/17 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

07/09/187 September 2018 COMPANY RESTORED ON 07/09/2018

View Document

03/07/183 July 2018 STRUCK OFF AND DISSOLVED

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/05/1610 May 2016 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