- Company Overview for JOSEPH AT OLD BOND STREET LIMITED (02975259)
- Filing history for JOSEPH AT OLD BOND STREET LIMITED (02975259)
- People for JOSEPH AT OLD BOND STREET LIMITED (02975259)
- Charges for JOSEPH AT OLD BOND STREET LIMITED (02975259)
- Registers for JOSEPH AT OLD BOND STREET LIMITED (02975259)
- More for JOSEPH AT OLD BOND STREET LIMITED (02975259)
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) |
---|---|---|---|
18 Oct 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
23 Feb 2024 | CH01 | Director's details changed for Mr Jun Kagaya on 21 February 2024 | |
24 Oct 2023 | AA01 | Current accounting period extended from 30 November 2023 to 29 February 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Oct 2021 | AD03 | Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH | |
13 Oct 2021 | AD02 | Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH | |
13 Oct 2021 | PSC05 | Change of details for Joseph Limited as a person with significant control on 1 October 2021 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
29 Apr 2020 | AP01 | Appointment of Jun Kagaya as a director on 16 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Hirosuke Takagi as a director on 16 April 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 50 Carnwath Road London SW6 3JX to 90 Peterborough Road Peterborough Road London SW6 3HH on 11 March 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Jun 2019 | AP03 | Appointment of M. Andrew James Franklin as a secretary on 6 June 2019 | |
26 Apr 2019 | TM02 | Termination of appointment of Catherine Jeanne Palmer as a secretary on 25 April 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
23 Aug 2018 | PSC05 | Change of details for Joseph Limited as a person with significant control on 20 October 2017 | |
23 Aug 2018 | PSC07 | Cessation of Jennifer Ann Mace as a person with significant control on 20 October 2017 |