JULIUS AND KOWALSKI ASSOCIATES LLP

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/11/2320 November 2023 Change of details for Mr Titus Ayodele as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Member's details changed for Mr Titus Ayodele on 2023-11-17

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Appointment of Mr Filip Wrona as a member on 2022-08-22

View Document

21/10/2221 October 2022 Termination of appointment of Jolanta Grosicka as a member on 2022-08-22

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Olufemi John Fajebe as a member on 2020-04-06

View Document

02/08/212 August 2021 Appointment of Mr Olufemi John Fajebe as a member on 2020-12-06

View Document

02/08/212 August 2021 Termination of appointment of Adetola Adelekun as a member on 2020-04-02

View Document

02/08/212 August 2021 Appointment of Mr Akeem Rasaq as a member on 2021-04-06

View Document

02/08/212 August 2021 Appointment of Mr Olufemi John Fajebe as a member on 2020-04-06

View Document

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

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 LLP MEMBER APPOINTED MRS ADETOLA ADELEKUN

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, LLP MEMBER JOLANTA GROSICKA

View Document

02/01/202 January 2020 LLP MEMBER APPOINTED MR AKEEM RASAQ

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITUS AYODELE

View Document

02/01/202 January 2020 CESSATION OF JOLANTA GROSICKA AS A PSC

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ADETOLA ADELEKUN

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/12/184 December 2018 LLP MEMBER APPOINTED ADETOLA ADELEKUN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, LLP MEMBER OLUSOLA SHOWEMIMO

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 LLP MEMBER APPOINTED MR TITUS AYODELE

View Document

11/08/1711 August 2017 LLP MEMBER APPOINTED MR OLUSOLA SHOWEMIMO

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, LLP MEMBER OYINLADE ALADEGBEMI

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 111 LOWER CLAPTON ROAD LONDON E5 0NP ENGLAND

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ISAIAH ADEWUSI

View Document

22/06/1622 June 2016 LLP MEMBER APPOINTED OYINLADE ALADEGBEMI

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 ANNUAL RETURN MADE UP TO 15/02/16

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, LLP MEMBER TITUS AYODELE

View Document

07/02/167 February 2016 LLP MEMBER APPOINTED MR ISAIAH SUNDAY ADEWUSI

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 191 TRELAWNEY ESTATE PARAGON ROAD LONDON E9 6PH

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED POPPY SERVICES AND ASSOCIATES LLP CERTIFICATE ISSUED ON 23/05/15

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR TITUS AYODELE / 06/04/2013

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

11/03/1411 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

11/03/1411 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOLANTA GROSICKA / 06/04/2013

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, LLP MEMBER NDAYI MWAMBA

View Document

07/12/137 December 2013 LLP MEMBER APPOINTED MR TITUS AYODELE

View Document

05/10/135 October 2013 REGISTERED OFFICE CHANGED ON 05/10/2013 FROM 83 SYDENHAM ROAD LONDON SE26 5UA UNITED KINGDOM

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 107C DOWNS ROAD LONDON E5 8DS

View Document

15/02/1315 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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