JOYTECH EUROPE LIMITED



Company Documents

DateDescription
30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/06/2327 June 2023 Appointment of Paul Joseph Collins as a director on 2023-05-31

View Document

27/06/2327 June 2023 Termination of appointment of John Sebastian Belcher as a director on 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

26/07/1926 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAL MANAGEMENT LIMITED / 26/07/2019

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / TAKE TWO INTERACTIVE SOFTWARE INC. / 26/03/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL EMERSON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED ANDREW JOHN WOOD

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL EMERSON

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL EMERSON / 18/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER EMERSON / 18/05/2016

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL EMERSON / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER EMERSON / 28/01/2016

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMERSON / 15/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEBASTIAN BELCHER / 15/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1311 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/138 January 2013 19/05/09 FULL LIST AMEND

View Document

07/01/137 January 2013 SECOND FILING WITH MUD 19/05/12 FOR FORM AR01

View Document

07/01/137 January 2013 SECOND FILING WITH MUD 19/05/11 FOR FORM AR01

View Document

07/01/137 January 2013 SECOND FILING WITH MUD 19/05/10 FOR FORM AR01

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMERSON / 20/05/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL EMERSON / 20/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1027 October 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, SAXON HOUSE, 2-4 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN

View Document

27/10/0827 October 2008 SECRETARY APPOINTED HAL MANAGEMENT LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LITTLE

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED SIMON LITTLE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document



12/07/0712 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/09/034 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 S366A DISP HOLDING AGM 03/01/02 S252 DISP LAYING ACC 03/01/02 S386 DISP APP AUDS 03/01/02

View Document

17/07/0217 July 2002 S366A DISP HOLDING AGM 03/01/02

View Document

17/07/0217 July 2002 S386 DISP APP AUDS 03/01/02

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 03/02/00 TO 31/10/99

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 03/02/99

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 2 CHARTMOOR ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 8WG

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: G OFFICE CHANGED 19/03/99 2 CHARTMOOR ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8WG

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 03/02/99

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 12 FIRBANK WAY, CHARTWELL BUSINESS PARK, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 8FL

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: G OFFICE CHANGED 01/12/98 12 FIRBANK WAY CHARTWELL BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE LU7 8FL

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 94 MIDLAND ROAD, LUTON, LU2 0BL

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 94 MIDLAND ROAD LUTON LU2 0BL

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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