JOY LILY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Certificate of change of name

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-08-31

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Change of details for Miss Joy Lilian Kamau as a person with significant control on 2024-11-22

View Document

20/11/2420 November 2024 Registered office address changed from PO Box 4385 09736481 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on 2024-11-20

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Director's details changed for Miss Joy Lilian Kamau on 2024-08-20

View Document

22/08/2422 August 2024 Director's details changed for Miss Joy Lilian Kamau on 2024-08-20

View Document

01/08/241 August 2024 Registered office address changed to PO Box 4385, 09736481 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-01

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/05/2313 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY LILIAN KAMAU / 22/01/2018

View Document

18/08/1818 August 2018 PSC'S CHANGE OF PARTICULARS / MISS JOY LILIAN KAMAU / 18/08/2018

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

18/08/1818 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY LILIAN KAMAU / 22/02/2018

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 95 BERECROFT HARLOW ESSEX CM18 7SD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY WENDY KAMAU

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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