JOYSTICK ASSET MANAGEMENT LTD

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

16/02/2416 February 2024 Notification of Colin James Johnson as a person with significant control on 2022-06-12

View Document

16/02/2416 February 2024 Registered office address changed from 3 st Marys Close 3 st. Marys Close Chalgrove Oxford OX44 7TL England to 71-75 Shelton Street London WC2H 9JQ on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Suzanne Denise West as a person with significant control on 2022-06-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

28/10/2328 October 2023 Cessation of Ian Keith Johnson as a person with significant control on 2022-06-12

View Document

28/10/2328 October 2023 Cessation of Jean Margaret Johnson as a person with significant control on 2023-05-30

View Document

26/07/2326 July 2023 Termination of appointment of Jean Margaret Johnson as a director on 2023-05-30

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-05 with no updates

View Document

07/01/237 January 2023 Termination of appointment of Ian Keith Johnson as a director on 2022-06-12

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Termination of appointment of Rf Secretaries Limited as a secretary on 2022-11-07

View Document

02/11/222 November 2022 Change of details for a person with significant control

View Document

01/11/221 November 2022 Change of details for Mr Ian Keith Johnson as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Jean Margaret Johnson on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Ian Keith Johnson on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mrs Jean Margaret Johnson as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Appointment of Mrs Suzanne West as a director on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of Mr Colin James Johnson as a director on 2022-10-18

View Document

05/04/225 April 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 st Marys Close 3 st. Marys Close Chalgrove Oxford OX44 7TL on 2022-04-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/10/2031 October 2020 CESSATION OF COLIN JAMES JOHNSON AS A PSC

View Document

22/10/2022 October 2020 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

19/10/2019 October 2020 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