JOANIE LIMITED

Unit 1, The Mews Tanzaro House, Charlton Place Unit 1, The Mews Tanzaro House, Charlton Place, Manchester, M12 6HS, England
StatusACTIVE
Company No.09959470
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

JOANIE LIMITED is an active private limited company with number 09959470. It was incorporated 8 years, 4 months, 27 days ago, on 19 January 2016. The company address is Unit 1, The Mews Tanzaro House, Charlton Place Unit 1, The Mews Tanzaro House, Charlton Place, Manchester, M12 6HS, England.



Company Fillings

Resolution

Date: 13 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Mr Martin Andrew Rivers

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nial Charles Ferguson

Termination date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoheb Hafeez

Termination date: 2024-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Resolution

Date: 30 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Gledhill

Termination date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Simon David Hague

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-06

Officer name: Mr. Nial Charles Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Joan Robbins

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Simon David Hague

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zoheb Hafeez

Change date: 2022-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 21 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099594700003

Charge creation date: 2022-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 21 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-21

Charge number: 099594700004

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nayef Zaki Marar

Cessation date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-11

Psc name: Simon David Hague

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Zoheb Hafeez

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Robbins

Appointment date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Nayef Zaki Marar

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099594700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099594700001

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Hague

Change date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-04

Psc name: Mr Simon David Hague

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-15

Charge number: 099594700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-15

Charge number: 099594700002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Simon David Hague

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Simon David Hague

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Simon Edward Glass

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Edward Glass

Appointment date: 2019-01-14

Documents

View document PDF

Capital name of class of shares

Date: 02 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Miss Lucy Gledhill

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Stanley Wilkinson

Termination date: 2018-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: Unit 1, the Mews Tanzaro House, Charlton Place Ardwick Manchester M12 6HS

Change date: 2017-09-25

Old address: Unit C2 the Bartonfields Centre Church Broughton Derby DE65 5AP England

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Date: 2017-05-03

Capital : 400 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2017

Action Date: 03 May 2017

Category: Capital

Type: SH02

Date: 2017-05-03

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nayef Zaki Marar

Change date: 2017-01-01

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: Unit 2C Barton Fields Barton Blount Church Broughton Derbyshire DE65 5AP England

New address: Unit C2 the Bartonfields Centre Church Broughton Derby DE65 5AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

New address: Unit 2C Barton Fields Barton Blount Church Broughton Derbyshire DE65 5AP

Old address: 1-4 Windle Hill Farm Tithebarn Lane Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JL United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Gledhill

Termination date: 2016-01-20

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABINGTON BUSINESS LIMITED

BABINGTON HOUSE MALLARD WAY,DERBY,DE24 8GX

Number:07077954
Status:ACTIVE
Category:Private Limited Company

CASBRIDGE (NOTTS) LTD

GLOBAL HOUSE 15 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:06805198
Status:ACTIVE
Category:Private Limited Company

CULLOCHGOLD SERVICES LIMITED

C/O MORRIS & YOUNG,PERTH,PA1 5TN

Number:SC175547
Status:ACTIVE
Category:Private Limited Company

R B SERVICE AND REPAIR LIMITED

C/O DSG UNIT 5 EVOLUTION HOUSE,EWLOE,CH5 3XP

Number:10393696
Status:ACTIVE
Category:Private Limited Company

SPRINGACRE PROPERTIES LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:02660864
Status:ACTIVE
Category:Private Limited Company

T J SONNEX LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:05338175
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