GROUPE JOGAMAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from C/O S4C Office 271 Anlaby Road Hull Humber HU3 2SE England to C/O 2 Johnson Close Marston Moretaine Bedford MK43 0JT on 2025-06-11

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Change of details for Mr. Andre Ntenda as a person with significant control on 2022-12-30

View Document

05/01/235 January 2023 Director's details changed for Mr. Andre Ntenda on 2022-12-30

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Change of details for Mr. Andre Ntenda as a person with significant control on 2022-09-01

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

12/05/2212 May 2022 Termination of appointment of Marie-Louise Koyalodi Kele as a director on 2022-05-01

View Document

12/05/2212 May 2022 Notification of Andre Ntenda as a person with significant control on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Mr Andre Ntenda as a director on 2022-04-28

View Document

12/05/2212 May 2022 Cessation of Andre Ntenda as a person with significant control on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRE NTENDA

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS MARIE-LOUISE KOYALODI KELE

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM SHOP 273 ANLABY ROAD HULL HU3 2SE ENGLAND

View Document

08/07/208 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 3RD FLOOR, 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE KELE

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ANDRE NTENDA

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE NTENDA

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE NTENDA / 25/05/2020

View Document

21/05/2021 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2020

View Document

21/05/2021 May 2020 NOTIFICATION OF PSC STATEMENT ON 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 DIRECTOR APPOINTED MS MARIE-LOUISE KOYALODI KELE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

11/07/1911 July 2019 CESSATION OF MARIA TSHIBOLA AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF PSC STATEMENT ON 09/07/2019

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA TSHIBOLA

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information