Advanced company searchLink opens in new window

JOSEPH AT OLD BOND STREET LIMITED

Company number 02975259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CH01 Director's details changed for Mr Jun Kagaya on 21 February 2024
24 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 29 February 2024
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
13 Oct 2021 AD03 Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH
13 Oct 2021 AD02 Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH
13 Oct 2021 PSC05 Change of details for Joseph Limited as a person with significant control on 1 October 2021
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Feb 2021 AA Accounts for a dormant company made up to 30 November 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Apr 2020 AP01 Appointment of Jun Kagaya as a director on 16 April 2020
28 Apr 2020 TM01 Termination of appointment of Hirosuke Takagi as a director on 16 April 2020
11 Mar 2020 AD01 Registered office address changed from 50 Carnwath Road London SW6 3JX to 90 Peterborough Road Peterborough Road London SW6 3HH on 11 March 2020
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Jun 2019 AP03 Appointment of M. Andrew James Franklin as a secretary on 6 June 2019
26 Apr 2019 TM02 Termination of appointment of Catherine Jeanne Palmer as a secretary on 25 April 2019
15 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
23 Aug 2018 PSC05 Change of details for Joseph Limited as a person with significant control on 20 October 2017
23 Aug 2018 PSC07 Cessation of Jennifer Ann Mace as a person with significant control on 20 October 2017
13 Jul 2018 AA Full accounts made up to 30 November 2017
04 May 2018 TM01 Termination of appointment of Takehiro Shiraishi as a director on 25 April 2018