ZOJO PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Change of details for Dr Philip Llewelyn Starke as a person with significant control on 2025-08-30 |
| 30/08/2530 August 2025 | Change of details for Ms Sook Han Boey as a person with significant control on 2025-08-30 |
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/05/2531 May 2025 | Secretary's details changed for Mr Philip Llewelyn Starke on 2025-05-29 |
| 31/05/2531 May 2025 | Registered office address changed from 1st Floor, Eastgate Oriental City Eastgate Road Eastville Bristol BS5 6XX England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-31 |
| 31/05/2531 May 2025 | Director's details changed for Ms Sook Han Boey on 2025-05-29 |
| 31/05/2531 May 2025 | Director's details changed for Dr Philip Llewelyn Starke on 2025-05-29 |
| 31/05/2531 May 2025 | Change of details for Ms Sook Han Boey as a person with significant control on 2025-05-29 |
| 31/05/2531 May 2025 | Change of details for Dr Philip Llewelyn Starke as a person with significant control on 2025-05-29 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-03-25 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/06/2121 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129184170001 |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
| 25/03/2125 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDY BOEY / 25/03/2021 |
| 25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MS SANDY BOEY / 25/03/2021 |
| 09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MS SANDY BOEY / 01/10/2020 |
| 07/03/217 March 2021 | REGISTERED OFFICE CHANGED ON 07/03/2021 FROM 1 FLOOR, EASTGATE ORIENTAL CITY EASTGATE ROAD EASTVILLE BRISTOL BRISTOL BS5 6XX ENGLAND |
| 07/03/217 March 2021 | DIRECTOR APPOINTED DR PHILIP LLEWELYN STARKE |
| 07/03/217 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDY BOEY / 07/03/2021 |
| 07/03/217 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDY BOEY / 07/03/2021 |
| 07/03/217 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LLEWELYN STARKE / 07/03/2021 |
| 07/03/217 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LLEWELYN STARKE |
| 07/03/217 March 2021 | PSC'S CHANGE OF PARTICULARS / DR PHILIP LLEWELYN STARKE / 01/10/2020 |
| 07/03/217 March 2021 | PSC'S CHANGE OF PARTICULARS / MS SANDY BOEY / 01/10/2020 |
| 01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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