Advanced company searchLink opens in new window

JORADA LIMITED

Company number 07403549

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)
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