TECH DOJO LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

06/12/246 December 2024 Termination of appointment of Holly Richardson as a director on 2024-11-26

View Document

06/12/246 December 2024 Appointment of Mr Alvin Lee Edyvane as a director on 2024-11-26

View Document

06/12/246 December 2024 Notification of Alvin Lee Edyvane as a person with significant control on 2024-11-26

View Document

06/12/246 December 2024 Cessation of Holly Richardson as a person with significant control on 2024-11-26

View Document

02/12/242 December 2024 Certificate of change of name

View Document

27/11/2427 November 2024 Notification of Holly Richardson as a person with significant control on 2024-11-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES DOWNEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, SECRETARY CALMORE LTD

View Document

05/07/145 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DOWNEY / 01/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/07/128 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/07/1117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

05/03/115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/08/1021 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/08/1021 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALMORE LTD / 01/06/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: AUTUMN HOUSE MILL LANE WESTON TURVILLE BUCKINGHAMSHIRE HP22 5RG

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: AUTUMN HOUSE, MILL LANE WEST ON TURVILLE BUCKS. HP22 5RG

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 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