Date | Description |
2023-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EMMANUEL OLANREWAJU JOSHUA / 01/11/2023 |
2023-11-01 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-08-07 |
update num_mort_charges 1 => 2 |
2023-08-07 |
update num_mort_outstanding 0 => 1 |
2023-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076233050002 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-07-01 |
update statutory_documents SECRETARY APPOINTED MRS KOREDE ABIODUN JOSHUA |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOREDE ABIODUN JOSHUA / 01/07/2022 |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOREDE ABIODUN JOSHUA / 20/06/2022 |
2022-07-01 |
update statutory_documents CESSATION OF KOREDE ABIODUN JOSHUA AS A PSC |
2022-03-07 |
update num_mort_charges 0 => 1 |
2022-03-07 |
update num_mort_satisfied 0 => 1 |
2022-02-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076233050001 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076233050001 |
2022-01-13 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-10-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2021-10-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2021-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES |
2021-08-28 |
insert alias JOSOEMAG SERVICE |
2021-08-28 |
insert alias JOSOEMAG SERVICE LTD |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOREDE ABIODUN JOSHUA / 15/10/2020 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOREDE ABIODUN JOSHUA / 15/10/2020 |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOREDE ABIODUN JOSHUA |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOREDE ABIODUN JOSHUA |
2020-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KOREDE ABIODUN JOSHUA / 01/12/2020 |
2020-12-11 |
update statutory_documents CESSATION OF KOREDE ABIODUN JOSHUA AS A PSC |
2020-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OLANREWAJU JOSHUA / 15/10/2020 |
2020-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EMMANUEL OLANREWAJU JOSHUA / 15/10/2020 |
2020-08-09 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-08-09 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-06 |
insert coo Emmanuel Joshua |
2020-07-06 |
delete address Regus House, Admirals Park,
Victory Way,
Dartford, Kent DA2 6QD
United Kingdom |
2020-07-06 |
delete source_ip 109.104.71.196 |
2020-07-06 |
insert address Regus House, Admirals Park,
Victory Way, Dartford, Kent DA2 6QD, UK |
2020-07-06 |
insert alias Josoemag Security |
2020-07-06 |
insert email eo..@josoemag.co.uk |
2020-07-06 |
insert email ko..@josoemag.co.uk |
2020-07-06 |
insert index_pages_linkeddomain artibot.ai |
2020-07-06 |
insert industry_tag security services |
2020-07-06 |
insert person Emmanuel Joshua |
2020-07-06 |
insert person Korede Joshua |
2020-07-06 |
insert source_ip 46.32.240.43 |
2020-07-06 |
update founded_year null => 2009 |
2020-07-06 |
update primary_contact Regus House, Admirals Park,
Victory Way,
Dartford, Kent DA2 6QD
United Kingdom => Regus House, Admirals Park,
Victory Way, Dartford, Kent DA2 6QD, UK |
2020-07-06 |
update website_status FlippedRobots => OK |
2020-06-12 |
update website_status OK => FlippedRobots |
2020-05-13 |
delete source_ip 94.136.40.103 |
2020-05-13 |
insert source_ip 109.104.71.196 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2020-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KOREDE JOSHUA / 01/01/2012 |
2020-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KOREDE ABIODUN JOSHUA / 01/01/2012 |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-31 |
delete about_pages_linkeddomain rec.uk.com |
2019-08-31 |
delete address 28 Plantation Drive,
Orpington,
Kent -
BR5 4NY
United Kingdom |
2019-08-31 |
delete index_pages_linkeddomain imwithaustin.com |
2019-08-31 |
insert address Regus House, Admirals Park,
Victory Way,
Dartford, Kent DA2 6QD
United Kingdom |
2019-08-31 |
insert phone 2019/3243 |
2019-08-31 |
insert registration_number 07623305 |
2019-08-31 |
update primary_contact 28 Plantation Drive,
Orpington,
Kent -
BR5 4NY
United Kingdom => Regus House, Admirals Park,
Victory Way,
Dartford, Kent DA2 6QD
United Kingdom |
2019-08-07 |
delete address 28 PLANTATION DRIVE ORPINGTON ENGLAND BR5 4NY |
2019-08-07 |
insert address REGUS HOUSE JOSOEMAG SERVICES LTD VICTORY WAY, CROSS WAYS BUSINESS PARK DARTFORD KENT ENGLAND DA2 6QD |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
28 PLANTATION DRIVE
ORPINGTON
BR5 4NY
ENGLAND |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AYODEJI AWE |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2017-10-11 |
delete about_pages_linkeddomain meediax.com |
2017-10-11 |
delete address 45 King William Street,
London EC4R 9AN |
2017-10-11 |
delete address A: 45 King William Street,
A : London EC4R 9AN, UK |
2017-10-11 |
delete address A: 45 King William Street,
Ad London EC4R 9AN, UK |
2017-10-11 |
delete contact_pages_linkeddomain meediax.com |
2017-10-11 |
delete fax +44(0) 20 7127 4713 |
2017-10-11 |
delete index_pages_linkeddomain meediax.com |
2017-10-11 |
delete phone +44(0) 20 7127 4713 |
2017-10-11 |
delete phone +44(0) 845 003 7278 |
2017-10-11 |
delete service_pages_linkeddomain meediax.com |
2017-10-11 |
delete terms_pages_linkeddomain meediax.com |
2017-10-11 |
insert address 28 Plantation Drive,
Orpington,
Kent -
BR5 4NY
United Kingdom |
2017-10-11 |
insert fax +44 20 71274713 |
2017-10-11 |
insert index_pages_linkeddomain imwithaustin.com |
2017-10-11 |
insert phone +44 161 297 0076 |
2017-10-11 |
insert service_pages_linkeddomain imwithaustin.com |
2017-10-11 |
update primary_contact 45 King William Street,
London EC4R 9AN => 28 Plantation Drive,
Orpington,
Kent -
BR5 4NY
United Kingdom |
2017-10-07 |
delete address 45 KING WILLIAM STREET LONDON EC4R 9AN |
2017-10-07 |
insert address 28 PLANTATION DRIVE ORPINGTON ENGLAND BR5 4NY |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-07 |
update registered_address |
2017-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
45 KING WILLIAM STREET
LONDON
EC4R 9AN |
2017-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OLANREWAJU JOSHUA / 01/09/2017 |
2017-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EMMANUEL OLANREWAJU JOSHUA / 01/09/2017 |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL JOSHUA |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-01-16 |
delete person Stephen Stone |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-20 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update statutory_documents SECRETARY APPOINTED MR AYODEJI JOSEPH AWE |
2016-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYODEJI AWE |
2016-06-29 |
insert person Stephen Stone |
2016-06-08 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-17 |
update statutory_documents 05/05/16 FULL LIST |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI JOSEPH / 13/05/2016 |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-07-08 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-06-19 |
update statutory_documents 05/05/15 FULL LIST |
2014-12-20 |
delete address 31 Peareswood Road,
Erith, Kent DA8 2HH |
2014-12-20 |
delete address A: 31 Peareswood Road
A: Kent DA8 2HH, UK |
2014-12-20 |
delete address A: 31 Peareswood Road, Erith,
A : Kent DA8 2HH, UK |
2014-12-20 |
delete contact_pages_linkeddomain google.com |
2014-12-20 |
delete fax +44(0) 132 2332 340 |
2014-12-20 |
delete phone +44(0) 132 2332 340 |
2014-12-20 |
delete phone +44(0) 132 2633 612 |
2014-12-20 |
insert address 45 King William Street,
London EC4R 9AN |
2014-12-20 |
insert address A: 45 King William Street,
A : London EC4R 9AN, UK |
2014-12-20 |
insert address A: 45 King William Street,
Ad London EC4R 9AN, UK |
2014-12-20 |
insert fax +44(0) 20 7127 4713 |
2014-12-20 |
insert phone +44(0) 20 7127 4713 |
2014-12-20 |
insert phone +44(0) 845 003 7278 |
2014-12-20 |
update primary_contact 31 Peareswood Road,
Erith, Kent DA8 2HH => 45 King William Street,
London EC4R 9AN |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-29 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 45 KING WILLIAM STREET LONDON ENGLAND EC4R 9AN |
2014-08-07 |
insert address 45 KING WILLIAM STREET LONDON EC4R 9AN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-08-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-07-18 |
update statutory_documents 05/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 31 PEARESWOOD ROAD ERITH KENT ENGLAND DA8 2HH |
2013-12-07 |
insert address 45 KING WILLIAM STREET LONDON ENGLAND EC4R 9AN |
2013-12-07 |
update registered_address |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MR AYODEJI JOSEPH |
2013-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KOREDE JOSHUA / 03/12/2013 |
2013-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KOREDE JOSHUA / 03/12/2013 |
2013-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OLANREWAJU JOSHUA / 03/12/2013 |
2013-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
31 PEARESWOOD ROAD
ERITH
KENT
DA8 2HH
ENGLAND |
2013-10-04 |
delete address A: Unit 44, Neptune Walk
A: Kent DA8 1NT, UK |
2013-10-04 |
delete fax +44(0) 132 2434 570 |
2013-10-04 |
delete phone +44(0) 132 2433 269 |
2013-10-04 |
insert address 31 Peareswood Road,
Erith, Kent DA8 2HH |
2013-10-04 |
insert address A: 31 Peareswood Road
A: Kent DA8 2HH, UK |
2013-10-04 |
insert fax +44(0) 132 2332 340 |
2013-10-04 |
insert phone +44(0) 132 2332 340 |
2013-10-04 |
insert phone +44(0) 132 2633 612 |
2013-10-04 |
update primary_contact A: Unit 44, Neptune Walk
A: Kent DA8 1NT, UK => 31 Peareswood Road,
Erith, Kent DA8 2HH |
2013-08-01 |
delete address 44 NEPTUNE WALK ERITH KENT UNITED KINGDOM DA8 1NT |
2013-08-01 |
insert address 31 PEARESWOOD ROAD ERITH KENT ENGLAND DA8 2HH |
2013-08-01 |
update registered_address |
2013-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
44 NEPTUNE WALK
ERITH
KENT
DA8 1NT
UNITED KINGDOM |
2013-07-01 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-01 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-05 => 2014-02-28 |
2013-06-05 |
update statutory_documents 05/05/13 FULL LIST |
2012-11-12 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 05/05/12 FULL LIST |
2011-08-04 |
update statutory_documents DIRECTOR APPOINTED KOREDE JOSHUA |
2011-05-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |