JOVIAL CONSULTING LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Cessation of Pragyan Ipsita Devi as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 51 Constabulary Close the Old Police Station West Drayton UB7 7GE England to 1 Royal Exchange Buildings London EC3V 3LF on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Jacob Mcilroy as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Pragyan Ipsita Devi as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Sukesh Kumar Dash as a director on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Cessation of Sukesh Kumar Dash as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Notification of Jacob Mcilroy as a person with significant control on 2024-03-06

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR SUKESH KUMAR DASH / 01/01/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MISS PRAGYAN IPSITA DEVI / 01/01/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 82 A CROMWELL ROAD HOUNSLOW TW3 3QJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/08/169 August 2016 DIRECTOR APPOINTED MR SUKESH KUMAR DASH

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 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