IRJJJR HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-08-31 | 
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates | 
| 24/10/2424 October 2024 | Registered office address changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to 124 City Road London EC1V 2NX on 2024-10-24 | 
| 16/10/2416 October 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2024-10-16 | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 06/08/246 August 2024 | Compulsory strike-off action has been discontinued | 
| 05/08/245 August 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off | 
| 24/07/2424 July 2024 | Director's details changed for Mr Martin Cavojsky on 2024-01-16 | 
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates | 
| 16/01/2416 January 2024 | Registered office address changed from 69 Cheyneys Avenue Edgware HA8 6SD England to 124 City Road London EC1V 2NX on 2024-01-16 | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 14/08/2314 August 2023 | Registered office address changed from 37 Nevis Road Nevis Road London SW17 7QL England to 69 Cheyneys Avenue Edgware HA8 6SD on 2023-08-14 | 
| 14/08/2314 August 2023 | Change of details for Martin Cavojsky as a person with significant control on 2023-08-08 | 
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates | 
| 08/11/218 November 2021 | Notification of Martin Cavojsky as a person with significant control on 2021-05-12 | 
| 06/11/216 November 2021 | Cessation of Ishwar Mahesh as a person with significant control on 2020-06-03 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off | 
| 28/01/2128 January 2021 | 31/08/20 TOTAL EXEMPTION FULL | 
| 21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 69 CHEYNEYS AVENUE EDGWARE HA8 6SD ENGLAND | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 14 MOUNT ADON PARK LONDON SE22 0DT ENGLAND | 
| 05/06/205 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ISHWAR MAHESH | 
| 05/06/205 June 2020 | DIRECTOR APPOINTED MR MARTIN CAVOJSKY | 
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | 
| 20/04/2020 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 96.49 | 
| 14/01/2014 January 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 94.90 | 
| 17/12/1917 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2019 | 
| 12/12/1912 December 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 85.00 | 
| 12/12/1912 December 2019 | SUB-DIVISION 28/08/19 | 
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | 
| 28/08/1928 August 2019 | 28/08/19 STATEMENT OF CAPITAL GBP 60 | 
| 02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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