JOYRIDERS BRITAIN C.I.C.

Company Documents

DateDescription
04/03/254 March 2025 Change of details for Ms Melanie Draaijer as a person with significant control on 2021-11-22

View Document

19/01/2519 January 2025 Change of details for Ms Melanie Draaijer as a person with significant control on 2025-01-19

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Julia Shmotkina as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Sarah Tomlin as a director on 2024-12-09

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Termination of appointment of Genevieve Mary Ford as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Genevieve Mary Ford as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 44 Belgrave Road London E17 8QE United Kingdom to 59a Hainault Road London E11 1EA on 2023-03-31

View Document

12/01/2312 January 2023 Appointment of Mrs Felicity Tucker as a director on 2023-01-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

12/11/2112 November 2021 Appointment of Ms Julia Shmotkina as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Ms Rebecca May Hair as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Ms Danielle Guy as a director on 2021-11-01

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Change of details for Ms Melanie Draaijer as a person with significant control on 2021-07-22

View Document

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

View Accounts

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information