Advanced company searchLink opens in new window

JOLODA HYDRAROLL LIMITED

Company number 02757012

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 Apr 2024 MR01 Registration of charge 027570120015, created on 2 April 2024
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2024 MA Memorandum and Articles of Association
21 Dec 2023 MR04 Satisfaction of charge 9 in full
21 Dec 2023 MR04 Satisfaction of charge 027570120010 in full
21 Dec 2023 MR04 Satisfaction of charge 027570120012 in full
21 Dec 2023 MR04 Satisfaction of charge 027570120011 in full
21 Dec 2023 MR01 Registration of charge 027570120014, created on 21 December 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
27 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Alec Mcandrew as a director on 7 October 2022
08 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
18 Nov 2021 AD01 Registered office address changed from 51 Speke Road Liverpool L19 2NY to 1 De Havilland Drive Speke Liverpool Merseyside L24 8RN on 18 November 2021
09 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
04 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
13 May 2021 CH01 Director's details changed for Wouter Satijn on 13 May 2021
04 May 2021 AP01 Appointment of Mr Richard Warren Birks as a director on 8 April 2021
21 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with updates
18 Dec 2020 PSC05 Change of details for Joloda International Holdings Limited as a person with significant control on 21 October 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
24 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 CH01 Director's details changed for Mr Michele Dematteis on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates