JOFFMED LIMITED

71 Greenfield Gardens, London, NW2 1HU, England
StatusACTIVE
Company No.08222117
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

JOFFMED LIMITED is an active private limited company with number 08222117. It was incorporated 11 years, 8 months, 12 days ago, on 20 September 2012. The company address is 71 Greenfield Gardens, London, NW2 1HU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital name of class of shares

Date: 25 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Joffe

Change date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-16

Psc name: Myron Joffe

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Mrs Deborah Joffe

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Joffe

Change date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-21

New address: 71 Greenfield Gardens London NW2 1HU

Old address: 5 Westbere Road London NW2 3SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-04

Psc name: Mrs Deborah Joffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Old address: 14 Woodchurch Road London London NW6 3PN England

Change date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO MOSS LTD

FLAT 21 CORRY HOUSE,TORQUAY,TQ1 2NN

Number:11611678
Status:ACTIVE
Category:Private Limited Company

HRC FACILITIES LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:03941496
Status:ACTIVE
Category:Private Limited Company

K & Y PERVAIZ LIMITED

GRAHAM STREET,HUDDERSFIELD,HD1 3LJ

Number:10912486
Status:ACTIVE
Category:Private Limited Company

MARIE-LOUISE FIND YOUR VOICE LTD

21-23 CLARENDON STREET,DERRY,BT48 7EP

Number:NI642864
Status:ACTIVE
Category:Private Limited Company

RASTRAN LIMITED

24 HAWTHORN CLOSE,CHICHESTER,PO19 3DZ

Number:07860780
Status:ACTIVE
Category:Private Limited Company

SCIVISCO LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06039164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source