Advanced company searchLink opens in new window

GLOBAL JIIK ASSOCIATES LIMITED

Company number 09769599

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)
06 May 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
12 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
09 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 AD01 Registered office address changed from 64 Coleridge Road Croydon Surrey CR0 7BQ United Kingdom to 8 Swanstead Basildon SS16 4PE on 11 October 2017
10 Oct 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,000
24 Sep 2015 AP01 Appointment of Mr Imo Etuk as a director on 9 September 2015
23 Sep 2015 AD01 Registered office address changed from 64 Coleridge Road Coleridge Road Croydon CR0 7BQ United Kingdom to 64 Coleridge Road Croydon Surrey CR0 7BQ on 23 September 2015
21 Sep 2015 AD01 Registered office address changed from 54 Coleridge Road Croydon CR0 7BQ United Kingdom to 64 Coleridge Road Coleridge Road Croydon CR0 7BQ on 21 September 2015
10 Sep 2015 TM01 Termination of appointment of Graham Cowan as a director on 9 September 2015
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)