JONAH'S PROJECT CIC

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Dianna Elfreda Rose as a director on 2024-10-30

View Document

22/10/2422 October 2024 Appointment of Mr Shakeil Jackson as a director on 2024-10-22

View Document

07/10/247 October 2024 Appointment of Miss Phillippa May Thomas as a director on 2024-09-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/07/238 July 2023 Registered office address changed from 63 Ashcroft Windmill Lane Smethwick Birmingham West Midlands B66 3JR to 2nd Floor Clarence Chambers 39 Corporation Street Birmingham B2 4LS on 2023-07-08

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-04-05

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE SHAFI

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MISS MARSHA DOMINQUE ELIZA RUSSELL

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CREMIN

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DESTA HALL / 18/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JAMES ANDREW DANIEL CREMIN

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MISS KATIE SHAFI

View Document

13/04/1713 April 2017 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