Advanced company searchLink opens in new window

SHOELESS JOE LIMITED

Company number 01859699

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)
07 Jan 2025 AD01 Registered office address changed from 5 Richardson Walk Lexden Colchester Essex CO3 4AJ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 7 January 2025
25 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
15 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
09 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
09 Apr 2021 PSC01 Notification of Shaun Geare Nicholas Keir-Tomalin as a person with significant control on 31 March 2019
08 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Apr 2019 AP01 Appointment of Mr Shaun Geare Nicholas Keir-Tomalin as a director on 31 March 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Apr 2016 MR05 All of the property or undertaking has been released from charge 3
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 AD02 Register inspection address has been changed from 59 Steep Hill Lincoln LN2 1LR United Kingdom to 6 Northgate Lincoln LN2 1QS
12 Aug 2015 CH01 Director's details changed for Nicole Janine Keir-Tomalin on 30 July 2015