Advanced company searchLink opens in new window

JD7 TECHNOLOGY LIMITED

Company number 08161558

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)
02 Jan 2016 AA Full accounts made up to 31 March 2015
19 Nov 2015 TM01 Termination of appointment of Stuart Hamilton as a director on 31 October 2015
19 Nov 2015 TM01 Termination of appointment of Daniel Milne Krywyj as a director on 31 October 2015
23 Oct 2015 AP01 Appointment of Mr Mike Vivaldi as a director on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Richard Coffey as a director on 23 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Guarantee, loan agreement etc 14/09/2015
30 Sep 2015 MR01 Registration of charge 081615580001, created on 15 September 2015
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,000
15 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000

Statement of capital on 2014-10-28
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015
31 Aug 2014 AP01 Appointment of Mr Cameron Manners as a director on 26 June 2014
29 Aug 2014 TM01 Termination of appointment of Robin Paling as a director on 26 June 2014
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 2,000
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue shares 08/04/2014
19 Sep 2013 AA Accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
21 Aug 2013 CH01 Director's details changed for Mr Daniel Milne Krywyj on 1 July 2013
10 Jul 2013 ANNOTATION Rectified The TM01 was removed from the public register on 17/03/2014 as it is invalid or ineffective
28 Feb 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
30 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)