JEOSIOQARITH LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

23/07/2423 July 2024 Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-23

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-20

View Document

11/06/2111 June 2021 CESSATION OF LOUISE CHAPMAN AS A PSC

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONALYN BAKILA

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MS JONALYN BAKILA

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR LOUISE CHAPMAN

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 64 WHEATLEY ROAD CARDIFF CF5 4LW WALES

View Document

03/05/213 May 2021 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