JOEMAC LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-10-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
05/05/245 May 2024 | Total exemption full accounts made up to 2023-10-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
15/07/2315 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
03/04/203 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
18/04/1918 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
02/05/182 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH MCNALLY / 01/10/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/11/034 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: TOP FLAT 2 CLEVELAND ROAD LONDON SW13 0AB |
06/11/016 November 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | NEW DIRECTOR APPOINTED |
25/10/0025 October 2000 | NEW SECRETARY APPOINTED |
25/10/0025 October 2000 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 134-136 WHITEHORSE ROAD CROYDON SURREY CR6 2LA |
20/10/0020 October 2000 | SECRETARY RESIGNED |
20/10/0020 October 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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