Advanced company searchLink opens in new window

THE JOY POPULATION LIMITED

Company number 10937196

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
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