Advanced company searchLink opens in new window

JANNY GLOBAL LIMITED

Company number SC440067

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)
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/03/2024
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
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