NJO TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Satisfaction of charge 1 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029676780003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

01/10/151 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029676780002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE RAWLINSON / 27/05/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL THOMAS RAWLINSON / 27/05/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE RAWLINSON / 27/05/2011

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL THOMAS RAWLINSON / 01/10/2009

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE RAWLINSON / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE RAWLINSON / 01/10/2009

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BEACON HOUSE 8 BRIDGE END BUSINESS PARK PARK ROAD MILNTHORPE CUMBRIA LA7 7RH

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 £ NC 100/100000 11/06/99

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 11/06/99

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: GROVE FARM WINDERMERE CUMBRIA LA23 1JJ

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 COMPANY NAME CHANGED OPTOPLUS LIMITED CERTIFICATE ISSUED ON 07/10/94

View Document

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/09/9414 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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