- Company Overview for JOYPOTS LIMITED (10166594)
- Filing history for JOYPOTS LIMITED (10166594)
- People for JOYPOTS LIMITED (10166594)
- More for JOYPOTS LIMITED (10166594)
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
|
|
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
|
|
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 |