INJOY CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

25/01/2125 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/03/2019 March 2020 Registered office address changed from , 3 Holmesdale Road, Reigate, RH2 0BA, England to Glyn Llifon Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH on 2020-03-19

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MS JOY ELIZABETH MOONEY / 18/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOY ELIZABETH MOONEY / 18/03/2020

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MS JOY ELIZABETH MOONEY / 01/08/2019

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/04/1930 April 2019 COMPANY RESTORED ON 30/04/2019

View Document

09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 33 ALBANY ROAD LONDON N4 4RR ENGLAND

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOY ELIZABETH MOONEY / 31/10/2018

View Document

01/11/181 November 2018 Registered office address changed from , 33 Albany Road, London, N4 4RR, England to Glyn Llifon Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH on 2018-11-01

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOY ELIZABETH MOONEY / 25/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/11/1523 November 2015 Registered office address changed from , Flat 9 2 Pembroke Road, London, N10 2HR, England to Glyn Llifon Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH on 2015-11-23

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM FLAT 9 2 PEMBROKE ROAD LONDON N10 2HR ENGLAND

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOY ELIZABETH MOONEY / 21/10/2015

View Document

30/10/1530 October 2015 Registered office address changed from , Flat 9 Pembroke Road, London, N10 2HR, United Kingdom to Glyn Llifon Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH on 2015-10-30

View Document

30/10/1530 October 2015 Registered office address changed from , Flat 9 2 Pembroke Road, London, N10 2HR, England to Glyn Llifon Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH on 2015-10-30

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FLAT 9 2 PEMBROKE ROAD LONDON N10 2HR ENGLAND

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FLAT 9 PEMBROKE ROAD LONDON N10 2HR UNITED KINGDOM

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company