Advanced company searchLink opens in new window

JOURNEY ASYLUM SEEKERS LIMITED

Company number 10322044

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)
20 Jan 2025 PSC01 Notification of Helen Anne Hibberd as a person with significant control on 20 January 2025
20 Jan 2025 PSC07 Cessation of Jonathan Greenfield Homer as a person with significant control on 11 December 2024
20 Jan 2025 TM01 Termination of appointment of Jonathan Greenfield Homer as a director on 11 December 2024
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Sep 2024 AD01 Registered office address changed from 212 Sovereign Road, Coventry Sovereign Road Coventry CV5 6LU England to The Old Post Office Pershore Road 1533 Stirchley Birmingham B30 2JH on 13 September 2024
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
14 May 2024 AP01 Appointment of Helen Anne Hibberd as a director on 9 May 2024
23 Nov 2023 CH01 Director's details changed for Ms Sheila Mary Rushforth on 23 November 2023
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 PSC01 Notification of Alexandra Louise Taylor as a person with significant control on 13 November 2023
13 Nov 2023 PSC01 Notification of Sheila Mary Rushforth as a person with significant control on 13 November 2023
13 Nov 2023 PSC01 Notification of Jonathan Greenfield Homer as a person with significant control on 13 November 2023
07 Nov 2023 AP01 Appointment of Ms Alexandra Louise Taylor as a director on 25 October 2023
07 Nov 2023 TM01 Termination of appointment of Philip Charles Hoar as a director on 25 October 2023
07 Nov 2023 PSC07 Cessation of Philip Charles Hoar as a person with significant control on 18 October 2023
07 Nov 2023 AD01 Registered office address changed from 114 Rubery Lane Birmingham West Midlands B45 9AY England to 212 Sovereign Road, Coventry Sovereign Road Coventry CV5 6LU on 7 November 2023
21 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
11 Apr 2023 CH01 Director's details changed for Ms Sheila Mary Rushworth on 11 April 2023
06 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
01 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Dec 2021 AP01 Appointment of Ms Sheila Mary Rushworth as a director on 1 December 2021
22 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates