JPI TECHNOLOGIES LTD

Company Documents

DateDescription
03/04/253 April 2025 Statement of affairs

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Registered office address changed from 28 Melrose Avenue Portslade Brighton BN41 2LS England to Langley House Park Road London N2 8EY on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-03-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from 44 Sandringham Drive Hove BN3 6XD England to 28 Melrose Avenue Portslade Brighton BN41 2LS on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Alejandro Jose Mery Pellegrini on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ ENGLAND

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 44 44 SANDRINGHAM DRIVE HOVE BN3 6XD ENGLAND

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 44 44 SANDRINGHAM DRIVE HOVE BN3 6XD ENGLAND

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEJANDRO JOSE MERY PELLEGRINI / 14/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO JOSE MERY PELLEGRINI / 14/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 84 WAYLAND AVENUE BRIGHTON BN1 5JN ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEJANDRO JOSE MERY PELLEGRINI / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO JOSE MERY PELLEGRINI / 15/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 81 LARKFIELD WAY BRIGHTON BN1 8EG UNITED KINGDOM

View Document

13/03/1813 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 100

View Document

07/03/187 March 2018 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