JORISTIC LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-04-13

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN United Kingdom to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/08/2013 August 2020 COMPANY NAME CHANGED SHADOWTOMATO LTD CERTIFICATE ISSUED ON 13/08/20

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN JAKE QUODALA

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE BROZEIT

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR MELVIN JAKE QUODALA

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 36 LEEMING GARDENS GATESHEAD NE9 6RD UNITED KINGDOM

View Document

17/03/2017 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information