JOOCED CUSTOM SOUND & VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Unit 2 Smithfield Centre Whitburn Street Bridgnorth Shropshire WV16 4QT England to Unit 1 Imex Business Park Upper Villiers Street Wolverhampton West Midlands WV2 4XA on 2024-01-22

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Registration of charge 075360510001, created on 2023-06-15

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Termination of appointment of Gemma Adele Edwards as a director on 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CESSATION OF GEMMA ADELE EDWARDS AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF ANTHONY CHARLES EDWARDS AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOOCED GROUP LIMITED

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RICHARD JAMES HEELEY

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 58 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AT ENGLAND

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 10

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARDS / 01/09/2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS GEMMA EDWARDS

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM STIRLING HOUSE CARRIERS FOLD CHURCH ROAD WOMBOURNE WEST MIDLANDS WV5 9DJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARDS / 21/02/2015

View Document

05/05/155 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1121 February 2011 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