JOE & NIKKIS PROPERTIES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Current accounting period shortened from 2023-11-29 to 2023-11-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-11-30

View Document

13/12/2113 December 2021 Change of details for Miss Nicola Jane Bradley as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Miss Nicola Jane Bradley on 2021-12-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Joseph Michael Higgins on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Miss Nicola Jane Bradley on 2021-11-22

View Document

02/11/212 November 2021 Change of details for Miss Nicola Jane Bradley as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

02/11/212 November 2021 Change of details for Mr Joseph Michael Higgins as a person with significant control on 2021-11-02

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

03/12/203 December 2020 COMPANY NAME CHANGED EWEMOVE (MELTON MOWBRAY) LTD CERTIFICATE ISSUED ON 03/12/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE BRADLEY / 21/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE BRADLEY / 21/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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