JOSEPHA ANNELI H LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/06/256 June 2025 Registered office address changed to PO Box 4385, 13361391 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-04-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from PO Box 4385 13361391 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-12

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Registered office address changed to PO Box 4385, 13361391 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/09/238 September 2023 Change of details for Ms Yexin Huang as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Ms Yexin Huang on 2023-09-08

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ England to 291 Brighton Road South Croydon CR2 6EQ on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from Suite 373 82-84 Bell Yard London WC2A 2JR England to S228, Mercham House 25-27 the Burroughs London NW4 4AR on 2021-12-24

View Document

27/04/2127 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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