JOSIP HAYDNSTRASSE 2 LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
20/02/2520 February 2025 | Change of details for Sp Company Holdings & Trading Ltd as a person with significant control on 2025-02-19 |
20/02/2520 February 2025 | Certificate of change of name |
19/02/2519 February 2025 | Appointment of Mr. Josip Janjic as a director on 2025-02-14 |
19/02/2519 February 2025 | Appointment of Mr. Gabor Koeroesi as a director on 2025-02-14 |
19/02/2519 February 2025 | Termination of appointment of Slobodan Petenauer as a director on 2025-02-14 |
22/01/2522 January 2025 | Notification of Sp Company Holdings & Trading Ltd as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Termination of appointment of Gordana Pesic as a director on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Gordana Pesic as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Appointment of Mr Slobodan Petenauer as a director on 2025-01-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
21/01/2521 January 2025 | Certificate of change of name |
17/01/2517 January 2025 | Certificate of change of name |
02/12/242 December 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/06/2414 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
23/10/2323 October 2023 | Registered office address changed from 35 Lyndhurst Ave Twickenham TW2 6BQ England to 50 Princes Street Ipswich IP1 1RJ on 2023-10-23 |
23/10/2323 October 2023 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 2023-10-23 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
14/06/2314 June 2023 | Secretary's details changed for Bcs Business Consulting & Solutions Ltd on 2023-06-14 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2020-09-26 with no updates |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
23/06/2123 June 2021 | Administrative restoration application |
08/06/208 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/05/1928 May 2019 | COMPANY NAME CHANGED MILOS LAKATOS, ATTEMSGASSE 51, 1220 WIEN LTD CERTIFICATE ISSUED ON 28/05/19 |
27/09/1827 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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