- Company Overview for JOOCE MARKETING & PR LIMITED (06841019)
- Filing history for JOOCE MARKETING & PR LIMITED (06841019)
- People for JOOCE MARKETING & PR LIMITED (06841019)
- Charges for JOOCE MARKETING & PR LIMITED (06841019)
- More for JOOCE MARKETING & PR LIMITED (06841019)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | SH08 | Change of share class name or designation | |
27 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
05 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
08 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
23 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
09 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from The White House Business Centre Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to 25 Brackley Street Stockton Heath Warrington WA4 6DY on 12 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 42 Church Street Leigh Lancashire WN7 1AZ to The White House Business Centre Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 24 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
11 Aug 2015 | MR04 | Satisfaction of charge 068410190003 in full | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |