JOANNA 25 UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type micro entity. 2022-02-05 View Report
Confirmation statement. Statement with no updates. 2021-12-17 View Report
Persons with significant control. Change date: 2020-06-30. Psc name: Mr Ivo Dimitrov Petrov. 2021-07-02 View Report
Officers. Officer name: Mr Ivo Dimitrov Petrov. Change date: 2021-06-30. 2021-06-30 View Report
Address. Old address: 5 Albion Road London E17 3HY England. New address: 29 Greenacre Gardens London E17 9EX. Change date: 2021-06-30. 2021-06-30 View Report
Officers. Officer name: Mr Ivo Dimitrov Petrov. Change date: 2021-02-24. 2021-02-24 View Report
Persons with significant control. Change date: 2021-02-24. Psc name: Mr Ivo Dimitrov Petrov. 2021-02-24 View Report
Address. New address: 5 Albion Road London E17 3HY. Change date: 2021-02-24. Old address: 75D York Road Ilford IG1 3AF England. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2020-01-18 View Report
Address. Old address: 39 Langhorne Road Dagenham RM10 9RA England. Change date: 2020-01-03. New address: 75D York Road Ilford IG1 3AF. 2020-01-03 View Report
Persons with significant control. Withdrawal date: 2019-12-13. 2019-12-13 View Report
Address. New address: 39 Langhorne Road Dagenham RM10 9RA. Change date: 2019-08-20. Old address: 74 De Vere Gardens Ilford IG1 3EE England. 2019-08-20 View Report
Accounts. Accounts type micro entity. 2019-01-26 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Address. Change date: 2018-06-28. New address: 74 De Vere Gardens Ilford IG1 3EE. Old address: 76 Stanford Road London SW16 4QA. 2018-06-28 View Report
Accounts. Accounts type micro entity. 2018-03-12 View Report
Persons with significant control. Psc name: Ivo Petrov. Notification date: 2018-03-11. 2018-03-11 View Report
Gazette. Gazette filings brought up to date. 2018-03-10 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Accounts. Accounts type micro entity. 2017-02-19 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type total exemption small. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2016-02-07 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Officers. Change date: 2014-03-17. Officer name: Ivo Dimitrov Petrov. 2014-03-18 View Report
Address. Change date: 2014-03-18. Old address: 72 Streatham Vale London SW16 5TD. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Incorporation. Incorporation company. 2012-12-13 View Report