- Company Overview for N-JOY ENTERPRISE LIMITED (05968116)
- Filing history for N-JOY ENTERPRISE LIMITED (05968116)
- People for N-JOY ENTERPRISE LIMITED (05968116)
- More for N-JOY ENTERPRISE LIMITED (05968116)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
04 Aug 2022 | CH01 | Director's details changed for Miss Naomi Ursell on 4 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mrs Joyce Margaret Ursell on 4 August 2022 | |
04 Aug 2022 | CH03 | Secretary's details changed for Mrs Joyce Margaret Ursell on 4 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 4 August 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
04 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 140 Haymill Close Perivale Greenford Middlesex UB6 8EJ to 85 Great Portland Street, First Floor London W1W 7LT on 11 December 2017 | |
09 Dec 2017 | CH01 | Director's details changed for Miss Naomi Ursell on 1 December 2017 | |
09 Dec 2017 | CH03 | Secretary's details changed for Mrs Joyce Margaret Ursell on 1 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |