LONDON TECHWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
02/05/242 May 2024 | Micro company accounts made up to 2023-01-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Micro company accounts made up to 2022-01-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-01-11 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/05/226 May 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
04/06/204 June 2020 | Registered office address changed from , 68 Hanbury Street, London, E1 5JL, England to Waterdells Pottersheath Road Welwyn AL6 9TA on 2020-06-04 |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 68 HANBURY STREET LONDON E1 5JL ENGLAND |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
02/04/192 April 2019 | FIRST GAZETTE |
26/03/1926 March 2019 | Registered office address changed from , 35 Peacock Place, London, N1 1YG, United Kingdom to Waterdells Pottersheath Road Welwyn AL6 9TA on 2019-03-26 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 35 PEACOCK PLACE LONDON N1 1YG UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/02/1720 February 2017 | COMPANY NAME CHANGED JOSH TECH LIMITED CERTIFICATE ISSUED ON 20/02/17 |
12/01/1712 January 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