JOE THOMPSON LTD

Company Documents

DateDescription
28/07/2328 July 2023 Registered office address changed from Suite 2, Adam Street 7-10 Adam Street London WC2N 6AA United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Statement of affairs

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER THOMPSON / 15/02/2021

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM C/O FMTV.LONDON 23 CAMEO HOUSE, 11 BEAR STREET LONDON WC2H 7AS UNITED KINGDOM

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/03/204 March 2020 CORPORATE SECRETARY APPOINTED FMTV COMPANY SECRETARIES LIMITED

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY HOGBENS DUNPHY SECRETARIES LIMITED

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM FIRST FLOOR 104-108 OXFORD STREET LONDON W1D 1LP UNITED KINGDOM

View Document

24/12/1624 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information