- Company Overview for JOTIKA HOLDINGS LIMITED (05646318)
- Filing history for JOTIKA HOLDINGS LIMITED (05646318)
- People for JOTIKA HOLDINGS LIMITED (05646318)
- More for JOTIKA HOLDINGS LIMITED (05646318)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 17 November 2022
|
|
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
06 Dec 2019 | AD02 | Register inspection address has been changed from Carmichael House Village Green Inkberrow Worcester Worcs WR7 4DZ United Kingdom to 3 the Oak Business Centre Clews Road Redditch B98 7st | |
05 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
26 Nov 2019 | AD04 | Register(s) moved to registered office address 3 the Oak Business Centre Clews Road Redditch B98 7st | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Carmichael House, Village Green Inkberrow Worcester WR7 4DZ to 3 the Oak Business Centre Clews Road Redditch B98 7st on 10 April 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Dec 2016 | AP03 | Appointment of Mrs Alicia Jennie Bluck as a secretary on 25 November 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
04 Dec 2016 | TM02 | Termination of appointment of Trenetta Gold as a secretary on 25 November 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|