JOYSTICK ASSET MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-05 with updates |
21/07/2421 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
16/02/2416 February 2024 | Notification of Colin James Johnson as a person with significant control on 2022-06-12 |
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 |
16/02/2416 February 2024 | Notification of Suzanne Denise West as a person with significant control on 2022-06-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
28/10/2328 October 2023 | Cessation of Ian Keith Johnson as a person with significant control on 2022-06-12 |
28/10/2328 October 2023 | Cessation of Jean Margaret Johnson as a person with significant control on 2023-05-30 |
26/07/2326 July 2023 | Termination of appointment of Jean Margaret Johnson as a director on 2023-05-30 |
26/07/2326 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
09/01/239 January 2023 | Confirmation statement made on 2022-10-05 with no updates |
07/01/237 January 2023 | Termination of appointment of Ian Keith Johnson as a director on 2022-06-12 |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Termination of appointment of Rf Secretaries Limited as a secretary on 2022-11-07 |
02/11/222 November 2022 | Change of details for a person with significant control |
01/11/221 November 2022 | Change of details for Mr Ian Keith Johnson as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mrs Jean Margaret Johnson on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Ian Keith Johnson on 2022-11-01 |
01/11/221 November 2022 | Change of details for Mrs Jean Margaret Johnson as a person with significant control on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Appointment of Mrs Suzanne West as a director on 2022-10-18 |
18/10/2218 October 2022 | Appointment of Mr Colin James Johnson as a director on 2022-10-18 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2031 October 2020 | CESSATION OF COLIN JAMES JOHNSON AS A PSC |
22/10/2022 October 2020 | CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED |
19/10/2019 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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