- Company Overview for JORADA LIMITED (07403549)
- Filing history for JORADA LIMITED (07403549)
- People for JORADA LIMITED (07403549)
- Charges for JORADA LIMITED (07403549)
- More for JORADA LIMITED (07403549)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
28 Aug 2024 | PSC05 | Change of details for Medway Care Partners Limited as a person with significant control on 8 March 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Jordan John Nasser Byrne on 8 March 2024 | |
03 Jun 2024 | MR01 | Registration of charge 074035490001, created on 31 May 2024 | |
08 Apr 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 December 2023 | |
08 Apr 2024 | AD01 | Registered office address changed from C/O the Accounting Centre Ltd First Floor, 736 High Road London N12 9QD United Kingdom to 291 Green Lanes London N13 4XS on 8 April 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 291 Green Lanes London N13 4XS England to C/O the Accounting Centre Ltd First Floor, 736 High Road London N12 9QD on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Jordan John Nasser Byrne as a director on 8 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Charmaine Grech as a director on 8 March 2024 | |
11 Mar 2024 | PSC02 | Notification of Medway Care Partners Limited as a person with significant control on 8 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Charmaine Grech as a person with significant control on 8 March 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
28 Oct 2022 | PSC04 | Change of details for Mrs Charmaine Grech as a person with significant control on 20 October 2021 | |
28 Oct 2022 | CH01 | Director's details changed for Mrs Charmaine Grech on 20 October 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 265 London Road Gillingham ME8 6YS to 291 Green Lanes London N13 4XS on 29 March 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Oct 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 |