JOEY BASE LTD

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 160 CARAVEL HOUSE ROYAL CREST AVENUE LONDON E16 2TE ENGLAND

View Document

09/02/219 February 2021 CESSATION OF BERTIL BALUBA AS A PSC

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MISS POPPY TESS DUFFETT HENDERSON

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPPY TESS DUFFETT HENDERSON

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR BERTIL BALUBA

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

22/03/2022 March 2020 REGISTERED OFFICE CHANGED ON 22/03/2020 FROM FLAT 46 246 BROMLEY ROAD LONDON SE6 2AH UNITED KINGDOM

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/183 December 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


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