- Company Overview for JOSEPHINE COINS LIMITED (10557194)
- Filing history for JOSEPHINE COINS LIMITED (10557194)
- People for JOSEPHINE COINS LIMITED (10557194)
- More for JOSEPHINE COINS LIMITED (10557194)
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) |
---|---|---|---|
14 Feb 2023 | PSC04 | Change of details for Miss Cassey Morris as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Miss Cassey Morris on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Gleniris Upper Avenue Bowers Gifford SS13 2LR United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 13 February 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Miss Cassey Morris on 3 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Gleniris Upper Avenue Bowers Gifford SS13 2LR on 6 February 2023 | |
06 Feb 2023 | PSC04 | Change of details for Miss Cassey Morris as a person with significant control on 3 February 2023 | |
17 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
20 Jul 2022 | PSC04 | Change of details for Miss Cassey Morris as a person with significant control on 27 January 2017 | |
19 Jul 2022 | TM01 | Termination of appointment of Michael Colin Morris as a director on 19 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Aug 2019 | PSC07 | Cessation of Cassey Josephine Morris as a person with significant control on 9 August 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Michael Colin Morris on 19 July 2018 | |
19 Jul 2018 | PSC01 | Notification of Cassey Josephine Morris as a person with significant control on 1 February 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Michael Colin Morris as a director on 6 July 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates |