- Company Overview for THE JOY POPULATION LIMITED (10937196)
- Filing history for THE JOY POPULATION LIMITED (10937196)
- People for THE JOY POPULATION LIMITED (10937196)
- More for THE JOY POPULATION LIMITED (10937196)
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 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
30 Aug 2024 | CH01 | Director's details changed for Katherine Ellis on 30 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Katherine Ellis as a person with significant control on 30 August 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Katherine Ellis on 17 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Katherine Ellis as a person with significant control on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 17 November 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 11 Talbot Road Bristol BS4 2NE England to Crown House 27 Old Gloucester Street London WC1N 3AX on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 11 Talbot Road Bristol BS4 2NE on 30 March 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
06 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | PSC07 | Cessation of Sinead Marie Merritt as a person with significant control on 10 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Katherine Ellis as a person with significant control on 10 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Sinead Marie Merritt as a director on 10 June 2019 | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Sep 2018 | PSC04 | Change of details for Katherine Ellis as a person with significant control on 12 July 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates |