- Company Overview for JOBOPPO LTD (07682288)
- Filing history for JOBOPPO LTD (07682288)
- People for JOBOPPO LTD (07682288)
- More for JOBOPPO LTD (07682288)
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) |
---|---|---|---|
02 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Belmont Belmont Road Uxbridge UB8 1HE on 24 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Kayam Iqbal as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Mar 2015 | CH01 | Director's details changed for Mr Kayam Iqbal on 20 March 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales on 9 January 2013 | |
12 Dec 2012 | TM01 | Termination of appointment of Roger Hiscott as a director | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders |