Advanced company searchLink opens in new window

JOKE CONSULTANCY LTD

Company number 13319348

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
19 Apr 2024 CH01 Director's details changed for Mr Judian Vergil a Joseph on 19 April 2024
19 Apr 2024 CH03 Secretary's details changed for Mr Judian Vergil a Joseph on 19 April 2024
19 Apr 2024 PSC04 Change of details for Mr Judian Vergil a Joseph as a person with significant control on 19 April 2024
09 Apr 2024 PSC01 Notification of Shiyamalathevi Joseph as a person with significant control on 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 TM01 Termination of appointment of Sammatty Karnakaran as a director on 2 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 AP01 Appointment of Mrs Shiyamalathevi Joseph as a director on 28 March 2024
23 Mar 2024 AP01 Appointment of Ms Daniela Sahana Joseph as a director on 20 March 2024
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
30 Sep 2021 PSC01 Notification of Judian Vergil Anandkumar Joseph as a person with significant control on 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 AD01 Registered office address changed from Office 501, Fifth Floor 28-42 Clements Road Ilford IG1 1BA England to Office 501, Fifth Floor 28-42 Clements Road Ilford IG1 1BA on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 4 Headingley Close Ilford IG6 3DH England to Office 501, Fifth Floor 28-42 Clements Road Ilford IG1 1BA on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Sammatty Karnakaran as a director on 30 September 2021
30 Sep 2021 PSC07 Cessation of Oana-Cornelia Calin as a person with significant control on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Oana-Cornelia Calin as a director on 30 September 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
12 Apr 2021 AP01 Appointment of Mr Judian Vergil a Joseph as a director on 12 April 2021
07 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted