JOTHAM ISAAC LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-17 with no updates |
24/03/2524 March 2025 | Change of details for Mr Olukayode Ogunyoye as a person with significant control on 2025-02-17 |
24/03/2524 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Registered office address changed from Suite 12a Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-08-21 |
21/08/2421 August 2024 | Director's details changed for Mr Olukayode Ogunyoye on 2024-08-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
16/05/2316 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
11/05/2211 May 2022 | Change of details for Mr Olukayode Ogunyoye as a person with significant control on 2022-05-10 |
11/05/2211 May 2022 | Director's details changed for Mr Olukayode Ogunyoye on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 11 AUCHLEE GARDENS PORTLETHEN ABERDEEN AB12 4AD |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | COMPANY NAME CHANGED JOTHAM ISAAC CONSULTING LTD CERTIFICATE ISSUED ON 21/02/17 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE OGUNYOYE / 20/02/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O STRONG TOWER ACCOUNTING LTD CENTURION COURT NORTH ESPLANADE WEST ABERDEEN AB11 5QH |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM FOUNTAIN HOUSE 29 PALMERSTON RAOD ABERDEEN ABERDEENSHIRE AB11 5QP SCOTLAND |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, DIRECTOR TAYE OGUNYOYE |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1110 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
09/04/119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYE OGUNYOYE / 23/03/2011 |
09/04/119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE OGUNYOYE / 23/03/2011 |
23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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