- Company Overview for JOCA LIMITED (05126551)
- Filing history for JOCA LIMITED (05126551)
- People for JOCA LIMITED (05126551)
- Charges for JOCA LIMITED (05126551)
- More for JOCA LIMITED (05126551)
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) |
---|---|---|---|
15 Nov 2024 | AD01 | Registered office address changed from Unit 28 City Business Centre Lower Road London SE16 2XB England to Unit 15 City Business Centre Lower Road London SE16 2XB on 15 November 2024 | |
15 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
30 Oct 2024 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Oct 2021 | AD01 | Registered office address changed from Unit 3 Dock Offices Surrey Quays Road London SE16 2XU England to Unit 28 City Business Centre Lower Road London SE16 2XB on 4 October 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
04 Nov 2020 | AD01 | Registered office address changed from Suite a 10th Flr Maple House High Street Potters Bar Herts EN6 5BS England to Unit 3 Dock Offices Surrey Quays Road London SE16 2XU on 4 November 2020 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from 1a Magdalen Street London SE1 2EN to Suite a 10th Flr Maple House High Street Potters Bar Herts EN6 5BS on 21 May 2018 | |
06 Oct 2017 | TM01 | Termination of appointment of Olga Gabrielle Allon as a director on 30 September 2017 | |
06 Oct 2017 | PSC07 | Cessation of Olga Gabrielle Allon as a person with significant control on 30 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Mrs Cornelia Claudia Chitnis as a director on 30 September 2017 |