DJH TECH PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Certificate of change of name |
02/09/252 September 2025 New | Termination of appointment of Anthony John Lymn as a director on 2025-09-01 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-01 with updates |
04/03/254 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Resolutions |
21/02/2521 February 2025 | Registration of charge 106476970001, created on 2025-02-19 |
20/02/2520 February 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-06-30 |
08/01/258 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-06-30 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Director's details changed for Mr Scott Daniel Heath on 2024-07-01 |
16/07/2416 July 2024 | Director's details changed for Mr James Richard Beardmore on 2024-07-01 |
12/07/2412 July 2024 | Cessation of Anthony John Lymn as a person with significant control on 2024-07-01 |
12/07/2412 July 2024 | Cessation of Gavin Robert Booth as a person with significant control on 2024-07-01 |
12/07/2412 July 2024 | Appointment of Mr James Richard Beardmore as a director on 2024-07-01 |
12/07/2412 July 2024 | Appointment of Mr Scott Daniel Heath as a director on 2024-07-01 |
12/07/2412 July 2024 | Cessation of Ian Robert Johnson as a person with significant control on 2024-07-01 |
12/07/2412 July 2024 | Notification of Project X Bidco 2 Limited as a person with significant control on 2024-07-01 |
25/04/2425 April 2024 | Sub-division of shares on 2024-04-01 |
23/04/2423 April 2024 | Notification of Steven David Martin as a person with significant control on 2024-04-05 |
23/04/2423 April 2024 | Notification of David Mark Newborough as a person with significant control on 2024-04-05 |
23/04/2423 April 2024 | Notification of Anthony John Lymn as a person with significant control on 2024-04-05 |
23/04/2423 April 2024 | Notification of Ian Robert Johnson as a person with significant control on 2024-04-05 |
23/04/2423 April 2024 | Notification of Gavin Robert Booth as a person with significant control on 2024-04-05 |
22/04/2422 April 2024 | Cessation of Ashgates Llp as a person with significant control on 2024-04-05 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-01 with updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Change of share class name or designation |
07/06/237 June 2023 | Change of details for Ashgates Llp as a person with significant control on 2023-03-31 |
07/06/237 June 2023 | Notification of Jonathan Roderick Woliter as a person with significant control on 2023-03-31 |
30/05/2330 May 2023 | Termination of appointment of Andrew Westhead Lyon as a director on 2023-05-22 |
07/03/237 March 2023 | Change of details for Ashgates Llp as a person with significant control on 2017-09-27 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
09/10/179 October 2017 | CESSATION OF DAVID MARK NEWBOROUGH AS A PSC |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHGATES LLP |
09/10/179 October 2017 | 02/10/17 STATEMENT OF CAPITAL GBP 600 |
09/10/179 October 2017 | 27/09/17 STATEMENT OF CAPITAL GBP 500 |
19/07/1719 July 2017 | DIRECTOR APPOINTED JONATHAN RODERICK WOLITER |
02/03/172 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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