PETTL TECHNOLOGIES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 09979455 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

14/10/2414 October 2024 Registered office address changed from 1 Thwaite Road Boston Spa Wetherby West Yorkshire LS23 6FQ England to 48 48 Kingsway Lytham St. Annes FY8 1AD on 2024-10-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED KOJU TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STUART BARTON / 16/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED KOJU LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 25 ST. HELENS ROAD HARROGATE HG2 8LB UNITED KINGDOM

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STUART BARTON / 07/01/2020

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 25 ST. HELENS ROAD ST. HELENS ROAD HARROGATE NORTH YORKSHIRE HG2 8LB ENGLAND

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STUART BARTON / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE STUART BARTON / 13/02/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 25 ST. HELENS ROAD GREEN HAMMERTON HARROGATE NORTH YORKSHIRE HG2 8LB UNITED KINGDOM

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 25 ST. HELENS ROAD ST. HELENS ROAD HARROGATE NORTH YORKSHIRE HG2 8LB ENGLAND

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM FIELD VIEW SANDWATH LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QT ENGLAND

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 17 NICHOLS WAY WETHERBY WEST YORKSHIRE LS22 6AD ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED CLARITY FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED CLARITY HOUSING LIMITED CERTIFICATE ISSUED ON 16/02/16

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 17 17 NICHOLS WAY WETHERBY WEST YORKSHIRE LS22 6AD UNITED KINGDOM

View Document

08/02/168 February 2016 COMPANY NAME CHANGED HOME SAFETY SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

01/02/161 February 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