Advanced company searchLink opens in new window

JOELLES (LONDON) LTD

Company number 04642580

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)
29 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
22 Nov 2024 AA Micro company accounts made up to 31 March 2024
16 Aug 2024 AP01 Appointment of Mrs Talia Oxtoby-Hood as a director on 1 August 2024
21 May 2024 PSC04 Change of details for Mr Daniel Michael Oxtoby as a person with significant control on 20 May 2024
21 May 2024 CH01 Director's details changed for Mr Daniel Michael Oxtoby on 20 May 2024
21 May 2024 AD01 Registered office address changed from 20 Snowbury Road London SW6 2NR England to 53 Quarrendon Street London SW6 3st on 21 May 2024
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
25 Jan 2021 PSC01 Notification of Daniel Michael Oxtoby as a person with significant control on 1 November 2020
25 Jan 2021 PSC07 Cessation of Mark Thomas Trinder as a person with significant control on 1 November 2020
25 Jan 2021 AD01 Registered office address changed from Unit 2 Old Station Yard Norwich Road Cromer NR27 0HF England to 20 Snowbury Road London SW6 2NR on 25 January 2021
25 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
25 Jan 2021 TM01 Termination of appointment of Mark Thomas Trinder as a director on 22 January 2021
21 Jan 2021 AA Micro company accounts made up to 31 January 2020
03 Dec 2020 AP01 Appointment of Mr Daniel Michael Oxtoby as a director on 1 November 2020
19 May 2020 AD01 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Unit 2 Old Station Yard Norwich Road Cromer NR27 0HF on 19 May 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
22 Jan 2020 PSC04 Change of details for Mr Mark Trinder as a person with significant control on 9 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Mark Trinder on 9 January 2020