RJG TECHNOLOGIES LIMITED

12/13 The Crescent, Wisbech, PE13 1EH, Cambridgeshire
StatusACTIVE
Company No.08965568
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

RJG TECHNOLOGIES LIMITED is an active private limited company with number 08965568. It was incorporated 10 years, 3 months, 6 days ago, on 28 March 2014. The company address is 12/13 The Crescent, Wisbech, PE13 1EH, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2023

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale William Westerman

Cessation date: 2022-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale William Westerman

Termination date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nugent

Appointment date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Groleau

Cessation date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Groleau

Cessation date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mr Dale William Westerman

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Bryson Brown

Cessation date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bryson Brown

Termination date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-11

Officer name: Mr Richard Bryson Brown

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Dale William Westerman

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Dale William Westerman

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-15

Capital : 947,479 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rjg technologies uk LIMITED\certificate issued on 22/01/16

Documents

View document PDF

Change of name notice

Date: 22 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bryson Brown

Appointment date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

Old address: Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom

New address: 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KCC NOMINEE 1 (R3/R6) LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:07557998
Status:ACTIVE
Category:Private Limited Company

MYARIA LIMITED

41 CARDROSS AVENUE,PORT GLASGOW,PA14 5SG

Number:SC604268
Status:ACTIVE
Category:Private Limited Company

NOAH'S ARK FAMILY PROJECT C.I.C.

TWILIGHT MINGOOSE,TRURO,TR4 8BX

Number:10059144
Status:ACTIVE
Category:Community Interest Company

ONTRACK ENGINEERING LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:03458721
Status:ACTIVE
Category:Private Limited Company

RAMUK UK PRIVATE LIMITED

16 BRUNSWICK GARDENS,LONDON,W8 4AJ

Number:10223998
Status:ACTIVE
Category:Private Limited Company

SARAH DUDLEY LTD

27 STOODLEY GRANGE,TODMORDEN,OL14 6JR

Number:07127804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source