VJ TECHNOLOGY TRADING LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

09/04/259 April 2025 Appointment of Mr Iain Wolstenholme as a director on 2025-04-08

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Christopher William Hopwood as a director on 2022-12-06

View Document

06/01/236 January 2023 Termination of appointment of Alistair Paul Armstrong as a director on 2022-12-06

View Document

06/01/236 January 2023 Termination of appointment of Anthony Stephen Aldgate as a director on 2022-12-06

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR HEDLEY MAYOR

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMARY CAPITAL IV (NOMINEES) LIMITED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY BEDDING

View Document

21/12/1821 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR HEDLEY JOHN MAYOR

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113911270002

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA UNITED KINGDOM

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED FIJI BIDCO LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113911270001

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ANTHONY STEPHEN ALDGATE

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR LEE ALLEN MARTIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED KELLY ANNE BEDDING

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MARK GERALD TOMLIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ROSS JAMES BARTLETT

View Document

31/05/1831 May 2018 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