VJ TECHNOLOGY LIMITED

11254760
TECHNOLOGY HOUSE BRUNSWICK ROAD ASHFORD KENT TN23 1EN

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 27 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 29 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 officers Termination of appointment of director (Anthony Stephen Aldgate) 1 Buy now
05 Jul 2022 accounts Annual Accounts 28 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Lee Allen Martin) 2 Buy now
12 Jul 2021 accounts Annual Accounts 28 Buy now
08 Jun 2021 officers Appointment of director (Mr Mark Andrew Pettit) 2 Buy now
29 Apr 2021 mortgage Registration of a charge 29 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 27 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 officers Appointment of director (Mr Andrew Graham Mobbs) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Hedley John Mayor) 1 Buy now
05 Oct 2019 accounts Annual Accounts 26 Buy now
19 Jun 2019 officers Termination of appointment of director (Kelly Anne Bedding) 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 capital Return of Allotment of shares 3 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Hedley John Mayor) 2 Buy now
10 Aug 2018 mortgage Registration of a charge 51 Buy now
07 Aug 2018 resolution Resolution 3 Buy now
02 Aug 2018 resolution Resolution 3 Buy now
20 Jul 2018 resolution Resolution 3 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 mortgage Registration of a charge 48 Buy now
03 Jul 2018 officers Appointment of director (Mr Anthony Stephen Aldgate) 2 Buy now
03 Jul 2018 officers Appointment of director (Kelly Anne Bedding) 2 Buy now
03 Jul 2018 officers Appointment of director (Mr Mark Gerald Tomlin) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Ian Jackson) 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Richard Charles Monro) 1 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Richard Charles Monro) 1 Buy now
03 Jul 2018 officers Appointment of director (Mr Ross James Bartlett) 2 Buy now
03 Jul 2018 officers Appointment of director (Mr Lee Allen Martin) 2 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2018 resolution Resolution 2 Buy now
18 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
29 Mar 2018 officers Appointment of secretary (Mr Richard Charles Monro) 2 Buy now
14 Mar 2018 incorporation Incorporation Company 11 Buy now