JOYRESOLVE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Statement of affairs

View Document

20/03/2520 March 2025 Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-20

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-03-15

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

15/12/2215 December 2022 Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

14/12/2214 December 2022 Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 2022-11-30

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

09/11/229 November 2022 Sub-division of shares on 2022-01-20

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-02-18

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-05-16

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-16

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

24/10/2224 October 2022 Director's details changed for Mr. Markus Vytautas Perkumas on 2022-10-24

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Purchase of own shares.

View Document

19/11/2119 November 2021 Cancellation of shares. Statement of capital on 2021-10-22

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

10/11/2110 November 2021 Sub-division of shares on 2021-10-22

View Document

28/10/2128 October 2021 Registered office address changed from 115 Mare Street London E8 4RU United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2021-10-28

View Document

02/08/212 August 2021 Purchase of own shares.

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-07-05

View Document

15/07/2115 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-05

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

24/09/1924 September 2019 14/02/19 STATEMENT OF CAPITAL GBP 9.67

View Document

24/09/1924 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 10

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED BARISIEUR UK LTD CERTIFICATE ISSUED ON 17/09/19

View Document

06/08/196 August 2019 ADOPT ARTICLES 24/07/2019

View Document

06/08/196 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

02/02/182 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 1

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