Advanced company searchLink opens in new window

JOSEPH PROJECT SERVICES LTD

Company number 07389869

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)
24 Oct 2024 PSC01 Notification of Michael Demetriou as a person with significant control on 24 October 2024
24 Oct 2024 PSC04 Change of details for Ms Shadi Yousefzadeh as a person with significant control on 24 October 2024
24 Oct 2024 CH01 Director's details changed for Ms Shadi Yousefzadeh on 24 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
25 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
25 Oct 2023 CERTNM Company name changed joseph interiors LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-24
06 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with updates
26 Nov 2019 AP01 Appointment of Mr Michael Demetriou as a director on 16 November 2019
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
23 Nov 2017 AD01 Registered office address changed from 6a Strathray Gardens Hampstead London NW3 4NY to Flat 1, 63-65 Haverstock Hill London NW3 4SL on 23 November 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100