Advanced company searchLink opens in new window

JENRICK TECHNOLOGY LIMITED

Company number 01848413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2021 AP01 Appointment of Mr Colm John Mcginley as a director on 10 December 2021
15 Dec 2021 AP01 Appointment of Mr James Grant Henderson as a director on 10 December 2021
15 Dec 2021 AP01 Appointment of Mr Donnacha Sean Holly as a director on 10 December 2021
15 Dec 2021 TM01 Termination of appointment of Martyn Roland Harmes as a director on 10 December 2021
15 Dec 2021 TM01 Termination of appointment of Simon John Murphy as a director on 10 December 2021
15 Dec 2021 TM02 Termination of appointment of Graham Patrick Harmes as a secretary on 10 December 2021
15 Dec 2021 PSC07 Cessation of Simon Holdings Plc as a person with significant control on 10 December 2021
15 Dec 2021 AD01 Registered office address changed from The Clock Tower Bridge Street Walton-on-Thames Surrey KT12 1AY to 56 Clarendon Road Watford Herts WD17 1DA on 15 December 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Jun 2021 TM01 Termination of appointment of Patrick Francis Murphy as a director on 30 May 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
09 Apr 2019 TM01 Termination of appointment of Philip Anthony Fanthom as a director on 31 August 2018
28 Jun 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Simon John Murphy on 1 February 2017
09 Feb 2017 CH01 Director's details changed for Patrick Francis Murphy on 1 February 2017
28 Jun 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000