Advanced company searchLink opens in new window

JOKECADE LTD

Company number 11888494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Jul 2023 AD01 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 20 June 2023
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
15 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
22 Jan 2022 AD01 Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Avenue Ind Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
25 Nov 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of John Paul Palalon as a person with significant control on 3 May 2019
26 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
15 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
10 Mar 2020 PSC07 Cessation of Taran Prew as a person with significant control on 14 May 2019
06 Nov 2019 PSC01 Notification of Ira Mae Peñamante as a person with significant control on 14 May 2019
28 May 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
20 May 2019 PSC01 Notification of John Paul Palalon as a person with significant control on 3 April 2019
03 May 2019 TM01 Termination of appointment of Taran Prew as a director on 24 March 2019
03 May 2019 AP01 Appointment of Ms Ira Mae Penamante as a director on 24 March 2019
03 Apr 2019 AD01 Registered office address changed from Flat a, 16 Goose Gate Nottingham NG1 1FF United Kingdom to 51 Rothersthorpe Road Rothersthorpe Avenue Ind Estate Northampton NN4 8JD on 3 April 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted