Advanced company searchLink opens in new window

JOEDAN MANUFACTURING (U.K.) LIMITED

Company number 01923313

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)
19 Jul 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Jul 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
02 Dec 2021 AD01 Registered office address changed from Unit Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP England to Unit 3 Joedan Park Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Unit Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 2 December 2021
21 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
22 May 2019 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 22 May 2019
21 May 2019 PSC05 Change of details for Joedan Holdings Limited as a person with significant control on 1 September 2018
06 Aug 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
21 Dec 2017 CH03 Secretary's details changed for Mr Joseph David Analdo Purcaro on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Joseph David Analdo Purcaro on 21 December 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
10 Jun 2017 MR04 Satisfaction of charge 3 in full
10 Jun 2017 MR04 Satisfaction of charge 2 in full
06 Apr 2017 MR04 Satisfaction of charge 4 in full
15 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100