JUSARK INTERIORS LTD

Company Documents

DateDescription
26/11/2426 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

16/11/2416 November 2024 Appointment of Mr Prince Acheampong as a director on 2024-11-16

View Document

16/11/2416 November 2024 Cessation of Juliet Antwi as a person with significant control on 2024-11-16

View Document

16/11/2416 November 2024 Notification of Prince Acheampong as a person with significant control on 2024-11-16

View Document

16/11/2416 November 2024 Termination of appointment of Juliet Antwi as a director on 2024-11-16

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/12/2318 December 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from Suite 6, the Generator Business Centre 95 Miles Road 95 Miles Road Surrey CR4 3FH England to 81 Gaysham Hall Longwood Gardens Ilford IG5 0ER on 2023-01-19

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