PAIJANNE 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
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

04/09/244 September 2024 Registered office address changed from Suite 213 Vanilla Factory Fleet Street Liverpool Merseyside L1 4AR England to Suite 214 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR on 2024-09-04

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

19/09/2319 September 2023 Registered office address changed from Suite 213 Vanilla Factory Fleet Street Liverpool L1 4AR England to Suite 213 Vanilla Factory Fleet Street Liverpool Merseyside L1 4AR on 2023-09-19

View Document

17/08/2317 August 2023 Registered office address changed from Melrose House 183 Chorley New Road Bolton BL1 4QZ United Kingdom to Suite 213 Vanilla Factory Fleet Street Liverpool L14AR on 2023-08-17

View Document

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

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period extended from 2022-05-27 to 2022-05-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

12/06/2012 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BUCK

View Document

19/12/1819 December 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O FINANCE DEPARTMENT 3RD FLOOR ARTHUR HOUSE CHORLTON STREET MANCHESTER GREATER MANCHESTER M1 3FH ENGLAND

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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