Advanced company searchLink opens in new window

JOAKIM BOREN LIMITED

Company number 06796125

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)
30 Jan 2024 AA Micro company accounts made up to 31 January 2023
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jan 2022 AA Micro company accounts made up to 31 January 2021
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Dec 2018 PSC07 Cessation of Meike Boren as a person with significant control on 1 January 2017
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
18 Dec 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 18 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Dec 2017 CH01 Director's details changed for Mrs Meike Boren on 1 January 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Dec 2017 PSC01 Notification of Meike Boren as a person with significant control on 1 January 2017
13 Dec 2017 AP01 Appointment of Mrs Meike Boren as a director on 1 January 2017
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
07 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1