Advanced company searchLink opens in new window

JOYPOTS LIMITED

Company number 10166594

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
24 Apr 2024 AD01 Registered office address changed from 101 - 102 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 24 April 2024
17 Jan 2024 AD01 Registered office address changed from 112B Brooker Road Waltham Abbey Essex EN9 1JH England to 101 - 102 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 17 January 2024
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 112B Brooker Road Waltham Abbey Essex EN9 1JH on 11 August 2023
26 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
28 Nov 2019 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4BD to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 28 November 2019
06 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
16 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 100
16 Jan 2019 PSC01 Notification of Daniel Brower as a person with significant control on 31 August 2018
16 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
16 Jan 2019 AP01 Appointment of Mr Nicholas Miles Shelton as a director on 10 January 2019
11 Jan 2019 AD01 Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4BD on 11 January 2019
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2018 PSC07 Cessation of Hardy's Property Management Limited as a person with significant control on 7 November 2018
05 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates