IT BY JOKER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from 110 Monarch Way London IG2 7HS England to Unit 1C Bourne Court Southend Road Woodford Green IG8 8HD on 2024-08-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Registered office address changed from 25 High Road Loughton IG10 1AQ England to 110 Monarch Way London IG2 7HS on 2024-03-13

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Amended total exemption full accounts made up to 2020-05-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTINA CERENCOVA

View Document

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 33 EREBUS DRIVE LONDON SE28 0GB

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

12/10/1912 October 2019 COMPANY NAME CHANGED AGATHA CHRISTE LTD CERTIFICATE ISSUED ON 12/10/19

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ANDREI BULAT

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREI BULAT

View Document

29/11/1829 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2018

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MISS CRISTINA CERENCOVA

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREI BULAT

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 52 WATT POINT EREBUS DRIVE LONDON SE28 0GL UNITED KINGDOM

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information