- Company Overview for JANNY GLOBAL LIMITED (SC440067)
- Filing history for JANNY GLOBAL LIMITED (SC440067)
- People for JANNY GLOBAL LIMITED (SC440067)
- More for JANNY GLOBAL LIMITED (SC440067)
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) |
---|---|---|---|
28 Mar 2024 | RP04AP01 | Second filing for the appointment of Miss Tariye Orianzi as a director | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
17 Dec 2023 | AP01 |
Appointment of Miss Tariye Orianzi as a director on 11 December 2023
|
|
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
14 Dec 2023 | PSC01 | Notification of Nneoma Serah Onyeze as a person with significant control on 1 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 11 Macalpine Street Dundee DD3 9FB Scotland to 272 Bath Street Glasgow G2 4JR on 14 December 2023 | |
13 Nov 2023 | CERTNM |
Company name changed janny LIMITED\certificate issued on 13/11/23
|
|
12 Nov 2023 | AD01 | Registered office address changed from 74 Simpson Court Dundee DD2 1UT Scotland to 11 Macalpine Street Dundee DD3 9FB on 12 November 2023 | |
11 Nov 2023 | PSC01 | Notification of Tariye Orianzi as a person with significant control on 10 November 2023 | |
11 Nov 2023 | AP01 | Appointment of Mrs Nneoma Serah Onyeze as a director on 10 November 2023 | |
11 Nov 2023 | PSC07 | Cessation of Anene Nwankwo as a person with significant control on 10 November 2023 | |
11 Nov 2023 | TM01 | Termination of appointment of Anene Johnson Nwankwo as a director on 10 November 2023 | |
11 Nov 2023 | AD01 | Registered office address changed from 7 Guthrie Street Dundee DD1 5DR United Kingdom to 74 Simpson Court Dundee DD2 1UT on 11 November 2023 | |
29 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Mar 2018 | AD01 | Registered office address changed from 13 Strathmartine Road Dundee DD3 7RL to 7 Guthrie Street Dundee DD1 5DR on 30 March 2018 |