JOSIP HAYDNSTRASSE 2 LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2520 February 2025 Change of details for Sp Company Holdings & Trading Ltd as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

19/02/2519 February 2025 Appointment of Mr. Josip Janjic as a director on 2025-02-14

View Document

19/02/2519 February 2025 Appointment of Mr. Gabor Koeroesi as a director on 2025-02-14

View Document

19/02/2519 February 2025 Termination of appointment of Slobodan Petenauer as a director on 2025-02-14

View Document

22/01/2522 January 2025 Notification of Sp Company Holdings & Trading Ltd as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Gordana Pesic as a director on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Gordana Pesic as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Slobodan Petenauer as a director on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/10/2323 October 2023 Registered office address changed from 35 Lyndhurst Ave Twickenham TW2 6BQ England to 50 Princes Street Ipswich IP1 1RJ on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/06/2314 June 2023 Secretary's details changed for Bcs Business Consulting & Solutions Ltd on 2023-06-14

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2020-09-26 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

23/06/2123 June 2021 Administrative restoration application

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 COMPANY NAME CHANGED MILOS LAKATOS, ATTEMSGASSE 51, 1220 WIEN LTD CERTIFICATE ISSUED ON 28/05/19

View Document

27/09/1827 September 2018 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