JOTHNO CARE AND SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/07/2326 July 2023 | Micro company accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Certificate of change of name |
07/07/237 July 2023 | Termination of appointment of Neha Venkat Chennubotla as a director on 2023-07-07 |
07/07/237 July 2023 | Registered office address changed from The Cottage Green Lane Stanmore HA7 3AB England to 436 High Street North London E12 6RH on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Sharif Ahmed as a director on 2023-07-07 |
07/07/237 July 2023 | Cessation of Neha Venkat Chennubotla as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Notification of Sharif Ahmed as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
05/07/235 July 2023 | Registered office address changed from 139 Hempstead Road Watford WD17 3HF England to The Cottage Green Lane Stanmore HA7 3AB on 2023-07-05 |
26/06/2326 June 2023 | Appointment of Ms Neha Venkat Chennubotla as a director on 2023-06-24 |
26/06/2326 June 2023 | Cessation of Mitlesh Vaid as a person with significant control on 2023-06-24 |
26/06/2326 June 2023 | Termination of appointment of Mitlesh Vaid as a director on 2023-06-24 |
26/06/2326 June 2023 | Change of details for Ms Neha Venkat Chennubotla as a person with significant control on 2023-06-24 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
23/06/2323 June 2023 | Notification of Neha Chennubotla as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Cessation of Rajeev Chawla as a person with significant control on 2023-06-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
05/12/225 December 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 139 Hempstead Road Watford WD17 3HF on 2022-12-05 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Change of details for Mr Rajeev Chawla as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Change of details for Mrs Mitlesh Vaid as a person with significant control on 2021-11-09 |
29/06/2129 June 2021 | Registered office address changed from C/O Rmn Paramountcare Ltd Concorde House Grenville Place Mill Hill NW7 3SA England to 7 Bell Yard London WC2A 2JR on 2021-06-29 |
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