Advanced company searchLink opens in new window

JOJO MAMAN BEBE LTD

Company number 02737508

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)
26 Sep 2023 TM02 Termination of appointment of Robert Mark Price as a secretary on 7 August 2023
26 Sep 2023 AP03 Appointment of Mr Paul Robert Driver as a secretary on 7 August 2023
22 Sep 2023 TM01 Termination of appointment of Robert Mark Price as a director on 7 August 2023
22 Sep 2023 AP01 Appointment of Mr Paul Robert Driver as a director on 7 August 2023
13 Sep 2023 SH02 Consolidation of shares on 21 September 2022
16 Aug 2023 AA Full accounts made up to 31 January 2023
15 Aug 2023 SH08 Change of share class name or designation
15 Aug 2023 SH10 Particulars of variation of rights attached to shares
15 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 154,316
10 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 January 2023
16 Feb 2023 AA Full accounts made up to 30 June 2022
03 Jan 2023 AD01 Registered office address changed from Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England to Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England to Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from Unit a Oxwich Road Reevesland Industrial Estate Newport Gwent NP19 4PU to Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 3 January 2023
23 Aug 2022 MA Memorandum and Articles of Association
23 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 5 August 2022
19 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.08.2022.
27 Jul 2022 TM01 Termination of appointment of Karen Mary Fry as a director on 25 July 2022
27 Jul 2022 TM01 Termination of appointment of Melanie Brown as a director on 25 July 2022
27 Jul 2022 TM01 Termination of appointment of Emma Louise Brannan as a director on 25 July 2022
27 Jul 2022 AP01 Appointment of Mr Nicholas Paul Murty as a director on 1 July 2022
27 Jul 2022 AP01 Appointment of Mr James Alexander Woodman as a director on 1 July 2022
25 Jul 2022 MR01 Registration of charge 027375080009, created on 18 July 2022