ST. JAMES TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Taxpoint Direct, Suite 310E Sterling House, East Wing Langston Road Loughton Essex IG10 3TS United Kingdom to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 2022-03-30

View Document

30/03/2230 March 2022 Certificate of change of name

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AKINPITAN / 17/06/2020

View Document

22/06/2022 June 2020 CHANGE PERSON AS DIRECTOR

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ABIMBOLA JAMES AKINPITAN / 17/06/2020

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR BOLAJI BANJO

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AKINPITANSOYE / 12/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ABIMBOLA AKINPITANSOYE / 12/03/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CHANGE PERSON AS DIRECTOR

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 38 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ABIMBOLA AKINPITANSOYE / 17/06/2019

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

18/06/1618 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

22/06/1522 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOY ADEYINKA

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY ABIODUNRIN AKINPITANSOYE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MS JOY IFEOMA ADEYINKA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM NO 12 BERNAL CLOSE LONDON SE28 8NN

View Document

06/08/126 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AKINPITANSOYE / 25/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AKINPITANSOYE / 31/05/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MS BOLAJI BANJO

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 179 VILLAS ROAD PLUMSTEAD LONDON SE18 7PP

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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