JOSS SOLUTIONS 2016 LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

20/11/2420 November 2024 Satisfaction of charge 098443440003 in full

View Document

30/10/2430 October 2024 Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15

View Document

30/10/2430 October 2024 Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15

View Document

18/10/2418 October 2024 Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-30

View Document

12/07/2412 July 2024 Satisfaction of charge 098443440002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 098443440001 in full

View Document

20/06/2420 June 2024 Registration of charge 098443440003, created on 2024-06-18

View Document

31/05/2431 May 2024 Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16

View Document

31/05/2431 May 2024 Termination of appointment of Joshua Adam Burke as a director on 2024-05-16

View Document

02/03/242 March 2024 Registration of charge 098443440002, created on 2024-03-01

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Registration of charge 098443440001, created on 2024-02-15

View Document

09/11/239 November 2023 Accounts for a small company made up to 2022-12-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

10/08/2310 August 2023 Termination of appointment of Brian Todd Cooper as a director on 2023-05-17

View Document

10/08/2310 August 2023 Appointment of Joshua Adam Burke as a director on 2023-05-17

View Document

24/04/2324 April 2023 Director's details changed for Mr Brian Todd Cooper on 2023-04-21

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2021-12-30

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/11/211 November 2021 Change of details for Lampedo Ltd as a person with significant control on 2021-04-01

View Document

11/10/2111 October 2021 Amended accounts for a small company made up to 2019-12-31

View Document

16/06/2116 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

26/03/2126 March 2021 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/09/2017 September 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/06/202 June 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS BRUCE CASHMAN / 11/09/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS BRUCE CASHMAN / 22/08/2018

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS BRUCE CASHMAN / 05/02/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/10/1818 October 2018 CESSATION OF JULIE BRAILSFORD AS A PSC

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMPEDO LTD

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM BRANTWOOD STAFFORD ROAD HALIFAX HX3 0PA ENGLAND

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAM BRAILSFORD

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BRAILSFORD

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAILSFORD

View Document

27/09/1827 September 2018 SECOND FILED SH01 - 27/10/15 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR CARLOS BRUCE CASHMAN

View Document

16/08/1816 August 2018 27/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELISABETH BRAAILSFORD / 20/06/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM BEECH COTTAGE, 20 OLD MOUNT FARM WOOLLEY WAKEFIELD WEST YORKSHIRE WF4 2LD UNITED KINGDOM

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS JULIE ELISABETH BRAAILSFORD

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR SAM ELLIOTT BRAILSFORD

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM BEECH COTTAGE, 20 OLD MOUNT FARM WOOLLEY WAKEFIELD WEST YORKSHIRE WF4 2LD UNITED KINGDOM

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 75 TOWN END ALMONDBURY HUDDERSFIELD YORKSHIRE HD5 8NW UNITED KINGDOM

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

27/10/1527 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