JOURNEY EXPERTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-07-31 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Registered office address changed from PO Box 4385 08596028 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-03-27 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/06/2421 June 2024 | Director's details changed for Mr Sahil Sahni on 2024-06-10 |
21/06/2421 June 2024 | Register inspection address has been changed to 124 City Road London EC1V 2NX |
21/06/2421 June 2024 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX |
21/06/2421 June 2024 | Director's details changed for Mr Arvind Rawat on 2024-06-10 |
05/06/245 June 2024 | Registered office address changed to PO Box 4385, 08596028 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-05 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Confirmation statement made on 2023-03-12 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Confirmation statement made on 2022-03-12 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
10/12/1810 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ARVIND RAWAT / 01/11/2014 |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ARVIND RAWAT / 01/11/2014 |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 71 HARCOURT DRIVE FOUR OAKS BIRMINGHAM WEST MIDLANDS B74 4LN |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR SAHIL SAHNI |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ARVIND RAWAT / 10/11/2014 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOY NAYYAR |
25/11/1425 November 2014 | SECRETARY APPOINTED MR SAHIL SAHNI |
15/11/1415 November 2014 | DISS40 (DISS40(SOAD)) |
14/11/1414 November 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
04/11/144 November 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHISH JAMES |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY ASHISH JAMES |
16/07/1316 July 2013 | 15/07/13 STATEMENT OF CAPITAL GBP 3 |
16/07/1316 July 2013 | DIRECTOR APPOINTED JOY MADAN MOHAN NAYYAR |
04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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