JOOMNET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-02-29 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/06/2320 June 2023 | Unaudited abridged accounts made up to 2023-02-28 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
10/05/2110 May 2021 | 28/02/21 UNAUDITED ABRIDGED |
27/04/2127 April 2021 | 29/02/20 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
24/12/2024 December 2020 | APPOINTMENT TERMINATED, DIRECTOR OMOWUMI MEDUOYE |
21/09/2021 September 2020 | DIRECTOR APPOINTED MRS OMOWUMI AINA MEDUOYE |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/10/1925 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
02/11/172 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
02/05/172 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/03/166 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/06/1516 June 2015 | DISS40 (DISS40(SOAD)) |
14/06/1514 June 2015 | REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 22 SPARKES CLOSE BROMLEY BR2 9GE |
14/06/1514 June 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/11/1328 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
22/04/1322 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | 28/02/12 TOTAL EXEMPTION FULL |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
21/06/1221 June 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR OMOWUMI MEDUOYE |
05/06/125 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/09/1115 September 2011 | DIRECTOR APPOINTED MRS OMOWUMI AINA MEDUOYE |
14/06/1114 June 2011 | DISS40 (DISS40(SOAD)) |
13/06/1113 June 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM FLAT 9 WEYMOUTH HOUSE HILL HOUSE MEWS BROMLEY KENT BR2 0DD UNITED KINGDOM |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, SECRETARY OMOWUMI MEDUOYE |
07/06/117 June 2011 | FIRST GAZETTE |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM FLAT 2 DAVID HEWITT HOUSE 38 WATTS GROVE LONDON E3 3RF UNITED KINGDOM |
09/03/109 March 2010 | SECRETARY APPOINTED MRS OMOWUMI AINA MEDUOYE |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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