Advanced company searchLink opens in new window

JOCA LIMITED

Company number 05126551

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)
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