IOSEPH LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 098439420001 in full

View Document

28/05/2528 May 2025 Termination of appointment of Mandeep Singh Binning as a director on 2025-05-19

View Document

28/05/2528 May 2025 Termination of appointment of Antonis Theori as a director on 2025-05-19

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

20/06/2420 June 2024 Termination of appointment of Theoris Theori as a director on 2024-05-01

View Document

20/06/2420 June 2024 Appointment of Mr Prodromos Theori as a director on 2024-05-01

View Document

26/03/2426 March 2024 Cessation of Theori Housing Management Services Ltd as a person with significant control on 2024-03-13

View Document

26/03/2426 March 2024 Notification of Ioseph Commercial Limited as a person with significant control on 2024-03-13

View Document

26/03/2426 March 2024 Notification of Thms Holdings Limited as a person with significant control on 2024-03-13

View Document

26/03/2426 March 2024 Cessation of Thms Holdings Limited as a person with significant control on 2024-03-13

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2023-08-31

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/05/2322 May 2023 Change of details for Theori Housing Management Services Ltd as a person with significant control on 2019-05-03

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / THEORI HOUSING MANAGEMENT SERVICES LTD / 03/05/2019

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENZO SPANO

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS ENGLAND

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO SALVATORE ANTONIO SPANO / 25/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO SALVATORE ANTONIO SPANO / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 18/09/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 840A - 842A HIGH ROAD LEYTON LONDON E10 6AE ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM OLIVE TREE CENTRE 472A LARKSHALL ROAD HIGHAM'S PARK LONDON E4 9HH ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 23/01/2017

View Document

08/11/168 November 2016 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR VINCENZO SALVATORE ANTONIO SPANO

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR THEORIS THEORI

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS UNITED KINGDOM

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANTONIS THEORI

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR MANDEEP SINGH BINNING

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANTONIS DEMETRI

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company