JOSOEMAG - History of Changes


DateDescription
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