JONIKA TECHNOLOGIES LTD

Company Documents

DateDescription
14/09/2314 September 2023 Final Gazette dissolved following liquidation

View Document

14/09/2314 September 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Return of final meeting in a members' voluntary winding up

View Document

09/03/239 March 2023 Declaration of solvency

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

03/03/223 March 2022 Declaration of solvency

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England to Birchin Court 20 Birchin Lane London EV3V 9DU on 2022-03-03

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Resolutions

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-11-30

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2022-04-30 to 2021-11-30

View Document

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

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

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

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MISS ERIKA JONIKAITE / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIKA JONIKAITE / 28/12/2018

View Document

28/12/1728 December 2017 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