PJ TECH CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 23/07/2523 July 2025 | Application to strike the company off the register |
| 18/07/2518 July 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 08/02/258 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 05/12/245 December 2024 | Registered office address changed from Sage Cottage Sage Cottage the Endway Great Easton Essex CM6 2HG England to 48 Godfrey Way Dunmow CM6 2SE on 2024-12-05 |
| 05/12/245 December 2024 | Change of details for Mr Paul Edmondson as a person with significant control on 2024-11-04 |
| 05/12/245 December 2024 | Registered office address changed from 48 Godfrey Way Dunmow CM6 2SE England to 48 Godfrey Way Dunmow CM6 2SE on 2024-12-05 |
| 05/12/245 December 2024 | Director's details changed for Mr Paul Edmondson on 2024-11-30 |
| 05/12/245 December 2024 | Director's details changed for Ms Tanya Yvette Leaning on 2024-11-30 |
| 09/04/249 April 2024 | Registered office address changed from The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd United Kingdom to Sage Cottage Sage Cottage the Endway Great Easton Essex CM6 2HG on 2024-04-09 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 10/04/2310 April 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/01/2227 January 2022 | Registered office address changed from Sage Cottage the Endway Great Easton Essex CM6 2HG England to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 2022-01-27 |
| 27/01/2227 January 2022 | Director's details changed for Miss Tanya Yvette Leaning on 2022-01-27 |
| 27/01/2227 January 2022 | Director's details changed for Mr Paul Edmondson on 2022-01-27 |
| 27/01/2227 January 2022 | Change of details for Mr Paul Edmondson as a person with significant control on 2022-01-27 |
| 08/01/228 January 2022 | Confirmation statement made on 2022-01-07 with updates |
| 04/10/214 October 2021 | Registered office address changed from The Endway Great Easton Dunmow CM6 2HG England to Sage Cottage the Endway Great Easton Essex CM6 2HG on 2021-10-04 |
| 04/10/214 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
| 08/05/218 May 2021 | DIRECTOR APPOINTED MISS TANYA YVETTE LEANING |
| 02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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