JOPA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

13/01/2413 January 2024 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Termination of appointment of Joseph Storer-Martin as a director on 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH STORER-MARTIN / 17/03/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STORER-MARTIN / 17/03/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STORER-MARTIN / 17/03/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HAN QIN / 17/03/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MS HAN QIN / 17/03/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL STORER-MARTIN / 17/03/2020

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 11 TORRENS DRIVE CARDIFF CF23 6DQ WALES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MS HAN QIN / 01/11/2017

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STORER-MARTIN / 01/11/2017

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH STORER-MARTIN / 24/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 35 TORRENS DRIVE CARDIFF CF23 6DR

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 DIRECTOR APPOINTED MR JOSEPH STORER-MARTIN

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 370 GREENWAY ROAD RUMNEY CARDIFF CF3 1QS WALES

View Document

20/12/1520 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MS HAN QIN

View Document

17/06/1517 June 2015 ARTICLES OF ASSOCIATION

View Document

17/06/1517 June 2015 24/05/15 STATEMENT OF CAPITAL GBP 200100.00

View Document

17/06/1517 June 2015 29/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 SECRETARY APPOINTED MR JOSEPH STORER-MARTIN

View Document

13/02/1513 February 2015 CURREXT FROM 30/11/2014 TO 31/05/2015

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, SECRETARY ORLA STORER-MARTIN

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR ORLA STORER-MARTIN

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM WHITE ACRES RUDRY ROAD LISVANE CARDIFF SOUTH GLAMORGAN CF14 0SN

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STORER-MARTIN / 01/10/2014

View Document

24/01/1524 January 2015 SECRETARY APPOINTED MR PAUL JAMES STORER-MARTIN

View Document

01/12/141 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STORER-MARTIN / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ORLA STORER-MARTIN / 15/01/2013

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ORLA STORER-MARTIN / 15/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 32 FORSYTHIA DRIVE CYNCOED CARDIFF CF23 7HP

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/07/1216 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STORER-MARTIN / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ORLA STORER-MARTIN / 01/10/2009

View Document

08/09/098 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 32 FORSYTHIA DRIVE CYNCOED CARDIFF CF23 7HP

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information