JOSTE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/04/2519 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Director's details changed for Mr Gerald Mervyn Riordan on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/05/2411 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

03/03/233 March 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 37 Antonine Crescent Exeter EX4 1SP on 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Satisfaction of charge 124619550001 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/05/216 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 1 WIDCOMBE WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS ENGLAND

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR GERALD MERVYN RIORDAN / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MERVYN RIORDAN / 16/12/2020

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 4 DEN ROAD TEIGNMOUTH TQ14 8AR ENGLAND

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124619550001

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MERVYN RIORDAN

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

01/10/201 October 2020 CESSATION OF JOSIE RIORDAN AS A PSC

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSIE RIORDAN

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR GERALD MERVYN RIORDAN

View Document

13/02/2013 February 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