Advanced company searchLink opens in new window

JOSEWIN LIMITED

Company number 05700999

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)
17 Sep 2024 MA Memorandum and Articles of Association
17 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2024 PSC07 Cessation of David Simmonds Franks as a person with significant control on 7 September 2024
12 Sep 2024 PSC02 Notification of Bluedoor Uk Limited as a person with significant control on 7 September 2024
12 Sep 2024 PSC07 Cessation of Christopher Mark Tanner as a person with significant control on 7 September 2024
12 Sep 2024 PSC07 Cessation of Hayley Blevins as a person with significant control on 7 September 2024
12 Sep 2024 SH10 Particulars of variation of rights attached to shares
12 Sep 2024 AP01 Appointment of Mr James Mason as a director on 7 September 2024
12 Sep 2024 SH08 Change of share class name or designation
12 Sep 2024 AP01 Appointment of Mr Philippus Rudolph Botha as a director on 7 September 2024
12 Sep 2024 AP01 Appointment of Mr Charl Jooste Bruyns as a director on 7 September 2024
12 Sep 2024 TM01 Termination of appointment of Peter Richard Cobley as a director on 7 September 2024
12 Sep 2024 SH01 Statement of capital following an allotment of shares on 7 September 2024
  • GBP 12,276
11 Sep 2024 MA Memorandum and Articles of Association
11 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2024 SH02 Sub-division of shares on 6 September 2024
09 Sep 2024 SH08 Change of share class name or designation
09 Sep 2024 SH02 Statement of capital on 6 September 2024
  • GBP 10,833
09 Sep 2024 SH10 Particulars of variation of rights attached to shares
30 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
19 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
14 Sep 2022 AD01 Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 14 September 2022
13 Sep 2022 AA Group of companies' accounts made up to 31 December 2021