JOINT BUSS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Certificate of change of name |
03/09/253 September 2025 New | Registered office address changed from A & Y Fitting Sout Limited 1 Glebe Road Stanmore HA7 4EJ to 54 Alexandra Road Enfield EN3 7EH on 2025-09-03 |
07/08/257 August 2025 New | Confirmation statement made on 2025-07-10 with no updates |
19/06/2519 June 2025 | Director's details changed for Mr David Hague on 2025-06-18 |
19/06/2519 June 2025 | Director's details changed for Mr David Hague on 2025-06-18 |
19/06/2519 June 2025 | Director's details changed for Mr David Hague on 2025-06-18 |
19/06/2519 June 2025 | Director's details changed for Mr David Hague on 2025-06-18 |
18/06/2518 June 2025 | Cessation of David Hague as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Appointment of Mr David Hague as a director on 2025-06-18 |
18/06/2518 June 2025 | Notification of David Hague as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Termination of appointment of David Hague as a director on 2025-06-18 |
18/06/2518 June 2025 | Change of details for Mr David Hague as a person with significant control on 2025-06-18 |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Registered office address changed from PO Box 4385 09991620 - Companies House Default Address Cardiff CF14 8LH to 1 Glebe Road Stanmore HA7 4EJ on 2025-05-28 |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Registered office address changed to PO Box 4385, 09991620 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-17 |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
24/03/2424 March 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
30/05/2330 May 2023 | Cessation of Faiz Quraishi as a person with significant control on 2022-03-01 |
30/05/2330 May 2023 | Micro company accounts made up to 2023-02-28 |
30/05/2330 May 2023 | Appointment of Mr David Hague as a director on 2022-03-01 |
30/05/2330 May 2023 | Termination of appointment of Ali Khan Khalmorad Khan as a director on 2022-03-01 |
10/05/2310 May 2023 | Registered office address changed from 8 Cambridge Avenue London NW6 5BB England to 189 Wardour Street London W1F 8ZD on 2023-05-10 |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
08/05/238 May 2023 | Certificate of change of name |
06/05/236 May 2023 | Confirmation statement made on 2023-02-07 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/11/2213 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR FAIZ QURAISHI |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR ALI KHAN KHALMORAD KHAN |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
06/10/176 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
08/02/168 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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