IT BY JOKER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2024-11-29 with no updates |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Confirmation statement made on 2023-11-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Amended total exemption full accounts made up to 2020-05-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/01/2116 January 2021 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CRISTINA CERENCOVA |
16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 33 EREBUS DRIVE LONDON SE28 0GB |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
12/10/1912 October 2019 | COMPANY NAME CHANGED AGATHA CHRISTE LTD CERTIFICATE ISSUED ON 12/10/19 |
08/10/198 October 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR ANDREI BULAT |
29/11/1829 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREI BULAT |
29/11/1829 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2018 |
18/11/1818 November 2018 | DIRECTOR APPOINTED MISS CRISTINA CERENCOVA |
18/11/1818 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREI BULAT |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 52 WATT POINT EREBUS DRIVE LONDON SE28 0GL UNITED KINGDOM |
16/05/1816 May 2018 | 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