JOSKOS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04212442 |
Category | Private Limited Company |
Incorporated | 08 May 2001 |
Age | 23 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
JOSKOS SOLUTIONS LIMITED is an active private limited company with number 04212442. It was incorporated 23 years, 25 days ago, on 08 May 2001. The company address is (Us&Co Stratford) (Us&Co Stratford), London, E15 2ST, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: (Us&Co Stratford) 11 Burford Road London E15 2st
Change date: 2023-02-28
Old address: Highgate Studios 611 Highgate Studios 53-79 Highgate Road London NW5 1TL England
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital return purchase own shares
Date: 18 Jul 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Capital return purchase own shares
Date: 22 Jun 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type small
Date: 15 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Old address: 605 Highgate Studios 53-79 Highgate London NW5 1TL England
New address: Highgate Studios 611 Highgate Studios 53-79 Highgate Road London NW5 1TL
Change date: 2019-08-02
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo Van Eeden
Appointment date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Nitin Natwarlal Madhavji
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type small
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type small
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type small
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: Unit 605 Highgate Road London NW5 1TL
New address: 605 Highgate Studios 53-79 Highgate London NW5 1TL
Change date: 2015-06-22
Documents
Capital variation of rights attached to shares
Date: 19 Jun 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-30
Officer name: Mrs Navdeep Vadher
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Nitin Madhavji
Documents
Accounts with accounts type small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change sail address company with old address
Date: 08 May 2014
Category: Address
Type: AD02
Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Accounts with accounts type small
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaori Osulllivan
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremiah Osullivan
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremiah Osullivan
Documents
Termination secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kaori Osulllivan
Documents
Accounts with accounts type small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Certificate change of name company
Date: 16 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pq training (uk) LIMITED\certificate issued on 16/12/11
Documents
Change of name notice
Date: 16 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Move registers to sail company
Date: 10 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 10 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 10 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 10 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 10 May 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 13 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: 1 park place canary wharf london E14 4HJ
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 27/09/06 from: spitfire studios 63 collier street london N1 9BE
Documents
Certificate change of name company
Date: 21 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed joskos solutions LIMITED\certificate issued on 21/09/06
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/02/06--------- £ si 2254@1=2254 £ ic 100/2354
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/03/05--------- £ si 8982@1=8982 £ ic 100/9082
Documents
Legacy
Date: 12 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/03/05
Documents
Resolution
Date: 12 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 28 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 30/04/02
Documents
Legacy
Date: 22 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/05/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
YORK ECO BUSINESS CENTER (OFFICE 12),YORK,YO30 4AG
Number: | 10946967 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 08416239 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF
Number: | 11019401 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,WOLVERHAMPTON,WV1 4EG
Number: | 07144453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERS,WINCHESTER,SO22 5HP
Number: | 09315248 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGTHORNE STREET,LONDON,SW6 6JX
Number: | 11720675 |
Status: | ACTIVE |
Category: | Private Limited Company |