DJH TECH PARTNERS LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewCertificate of change of name

View Document

02/09/252 September 2025 NewTermination of appointment of Anthony John Lymn as a director on 2025-09-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

21/02/2521 February 2025 Registration of charge 106476970001, created on 2025-02-19

View Document

20/02/2520 February 2025 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-06-30

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Scott Daniel Heath on 2024-07-01

View Document

16/07/2416 July 2024 Director's details changed for Mr James Richard Beardmore on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Anthony John Lymn as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Gavin Robert Booth as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Appointment of Mr James Richard Beardmore as a director on 2024-07-01

View Document

12/07/2412 July 2024 Appointment of Mr Scott Daniel Heath as a director on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Ian Robert Johnson as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Notification of Project X Bidco 2 Limited as a person with significant control on 2024-07-01

View Document

25/04/2425 April 2024 Sub-division of shares on 2024-04-01

View Document

23/04/2423 April 2024 Notification of Steven David Martin as a person with significant control on 2024-04-05

View Document

23/04/2423 April 2024 Notification of David Mark Newborough as a person with significant control on 2024-04-05

View Document

23/04/2423 April 2024 Notification of Anthony John Lymn as a person with significant control on 2024-04-05

View Document

23/04/2423 April 2024 Notification of Ian Robert Johnson as a person with significant control on 2024-04-05

View Document

23/04/2423 April 2024 Notification of Gavin Robert Booth as a person with significant control on 2024-04-05

View Document

22/04/2422 April 2024 Cessation of Ashgates Llp as a person with significant control on 2024-04-05

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

07/06/237 June 2023 Change of details for Ashgates Llp as a person with significant control on 2023-03-31

View Document

07/06/237 June 2023 Notification of Jonathan Roderick Woliter as a person with significant control on 2023-03-31

View Document

30/05/2330 May 2023 Termination of appointment of Andrew Westhead Lyon as a director on 2023-05-22

View Document

07/03/237 March 2023 Change of details for Ashgates Llp as a person with significant control on 2017-09-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF DAVID MARK NEWBOROUGH AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHGATES LLP

View Document

09/10/179 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 600

View Document

09/10/179 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 500

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED JONATHAN RODERICK WOLITER

View Document

02/03/172 March 2017 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