Advanced company searchLink opens in new window

JORO EXPERIENCES LIMITED

Company number 11021642

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
03 Jan 2024 PSC04 Change of details for a person with significant control
03 Jan 2024 CH01 Director's details changed for Mr Duncan Over on 2 January 2024
02 Jan 2024 PSC04 Change of details for Mr Duncan Over as a person with significant control on 2 January 2024
02 Jan 2024 PSC04 Change of details for Mr Henry Comyn as a person with significant control on 2 January 2024
02 Jan 2024 CH01 Director's details changed for Mr Henry Lewis Nugent Comyn on 2 January 2024
02 Jan 2024 CH01 Director's details changed for Mr Justin James Packshaw on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from Dorney House 46-48a High Street Burnham Berkshire SL1 7JP England to 2 Princes Street London W1B 2LB on 2 January 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 340.1
28 Jul 2022 PSC04 Change of details for Mr Henry Comyn as a person with significant control on 2 February 2021
28 Jul 2022 PSC04 Change of details for Mr Duncan Over as a person with significant control on 2 February 2021
28 Jul 2022 PSC07 Cessation of Justin James Packshaw as a person with significant control on 2 February 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 October 2021
10 Mar 2021 AA Micro company accounts made up to 31 October 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 333.3
22 Oct 2020 SH02 Sub-division of shares on 8 October 2020
22 Oct 2020 MA Memorandum and Articles of Association
22 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 17/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 31 October 2019