JL TECH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Confirmation statement made on 2025-03-08 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
15/03/2415 March 2024 | Change of details for Mr Craig Gary Kenward as a person with significant control on 2024-03-07 |
15/03/2415 March 2024 | Director's details changed for Mr Craig Gary Kenward on 2024-03-07 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Certificate of change of name |
14/09/2314 September 2023 | Registered office address changed from 24 Playford Close Rothwell Kettering Northamptonshire NN14 6TU England to Glenholme Colville Road Lowestoft NR33 9QT on 2023-09-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GARY KENWARD / 09/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 26 SHARMAN WAY ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6JS ENGLAND |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CRAIG GARY KENWARD / 09/03/2020 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 14 ROWAN CLOSE DESBOROUGH NORTHAMPTONSHIRE NN14 2GP ENGLAND |
09/03/199 March 2019 | 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