JOZZTEK LTD



Company Documents

DateDescription
07/01/207 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1930 December 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE ALI LABIB

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

18/01/1818 January 2018 CESSATION OF LESLIE AUPETIT-SAUGRAIN AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE AUPETIT-SAUGRAIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE AUPETIT-SAUGRAIN / 01/01/2015

View Document



11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 4 QUAY UNITS 59 BOLNEY AVENUE PEACEHAVEN EAST SUSSEX BN10 8HF

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED STEVE ALI LABIB

View Document

11/01/1511 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE LABIB

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE LABIB

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE ISABELLE AUPETIT / 01/07/2013

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE ISABELLE AUPETIT / 10/04/2012

View Document

13/04/1313 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY ISABELLE AUPETIT / 10/04/2012

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company