JOYFUL ORIGINAL LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Change of details for Ms Tsung-Yun Wan as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Christopher James Radley on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Ms Tsung-Yun Wan on 2024-09-04

View Document

04/09/244 September 2024 Secretary's details changed for Mr Christopher James Radley on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Christopher James Radley as a person with significant control on 2024-09-04

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Registered office address changed from 91 Spottiswoode Street Edinburgh EH9 1BZ to 41 Argyle Place Edinburgh EH9 1JT on 2024-03-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 19 SPOTTISWOODE STREET EDINBURGH EH9 1BZ SCOTLAND

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/177 September 2017 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