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)
03 Feb 2015 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY England to 58 Thorpe Road Norwich NR1 1RY on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 58 Thorpe Road Norwich NR1 1RY on 3 February 2015
14 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
21 Jan 2014 CH01 Director's details changed for Joakim Gustaf Boren on 21 January 2014
21 Jan 2014 TM02 Termination of appointment of Meike Keil as a secretary
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom on 29 January 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
14 Feb 2011 CH03 Secretary's details changed for Meike Keil on 20 January 2011
14 Feb 2011 CH01 Director's details changed for Joakim Gustaf Boren on 20 January 2011
14 Sep 2010 AD01 Registered office address changed from Studio 106 Formation Zone Roland Levinsky Building Plymouth University Plymouth Devon PL4 8AA on 14 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Joakim Gustaf Boren on 20 January 2010
20 Jan 2010 AP03 Appointment of Meike Keil as a secretary
17 Feb 2009 287 Registered office changed on 17/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
17 Feb 2009 288a Director appointed joakim gustaf boren
10 Feb 2009 288b Appointment terminated director graham stephens
20 Jan 2009 NEWINC Incorporation