CERTNM |
Company name changed joseph interiors LIMITEDcertificate issued on 25/10/23
filed on: 25th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 16th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th September 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1, 63-65 Haverstock Hill London NW3 4SL. Change occurred on Thursday 23rd November 2017. Company's previous address: 6a Strathray Gardens Hampstead London NW3 4NY.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6a Strathray Gardens Hampstead London NW3 4NY. Change occurred on Wednesday 29th October 2014. Company's previous address: Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH England.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 20th December 2013 from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 29th November 2013 from 495 Green Lanes Palmers Green London N13 4BS United Kingdom
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
CH01 |
On Thursday 28th November 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Friday 28th September 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|