JOANNE JOVEINI LTD

F09, Beverley Enterprise Centre F09, Beverley Enterprise Centre, Beverley, HU17 0JT, England
StatusACTIVE
Company No.09442717
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

JOANNE JOVEINI LTD is an active private limited company with number 09442717. It was incorporated 9 years, 3 months, 15 days ago, on 17 February 2015. The company address is F09, Beverley Enterprise Centre F09, Beverley Enterprise Centre, Beverley, HU17 0JT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom

New address: F09, Beverley Enterprise Centre Beck View Road Beverley HU17 0JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England

New address: Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

New address: G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ

Change date: 2020-09-17

Old address: F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: Melton House Jackson Way Melton North Ferriby HU14 3HJ England

Change date: 2020-05-04

New address: F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: Melton House Jackson Way Melton North Ferriby HU14 3HJ

Old address: F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ

Old address: 18 Westerdale, Swanland North Ferriby Hull East Riding HU14 3PY England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-27

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first aid and safety training LTD\certificate issued on 26/02/15

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H 4 6 LTD

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:11164941
Status:ACTIVE
Category:Private Limited Company

HIGHEST SKY LTD

22 CIRCULAR ROAD,LONDON,N17 9HS

Number:11400547
Status:ACTIVE
Category:Private Limited Company

JSOB LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11403086
Status:ACTIVE
Category:Private Limited Company

LHPT HOLDINGS LTD

HARMILE HOUSE,UPMINSTER,RM14 2QT

Number:09046990
Status:ACTIVE
Category:Private Limited Company

RIARDO LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:11823734
Status:ACTIVE
Category:Private Limited Company

SHAKE & STIR LTD

35A WARWICK GARDENS,LONDON,N4 1JD

Number:09536468
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