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)
30 Apr 2018 AP01 Appointment of Mr Hirosuke Takagi as a director on 25 April 2018
16 Nov 2017 TM01 Termination of appointment of Jennifer Ann Mace as a director on 20 October 2017
12 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
01 Aug 2017 AA Full accounts made up to 30 November 2016
09 Mar 2017 MR04 Satisfaction of charge 4 in full
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
22 Jul 2016 AA Full accounts made up to 30 November 2015
30 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
27 Mar 2015 AA Full accounts made up to 30 November 2014
27 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accts for 30/11/2014 23/02/2015
16 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
17 Jun 2014 AA Full accounts made up to 30 November 2013
25 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
29 Aug 2013 AA Full accounts made up to 30 November 2012
16 May 2013 AP01 Appointment of Mr Takehiro Shiraishi as a director
21 Nov 2012 TM01 Termination of appointment of Sara Ferrero as a director
02 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
15 Aug 2011 AA Full accounts made up to 30 November 2010
03 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
02 Jul 2010 AUD Auditor's resignation
14 Jun 2010 AUD Auditor's resignation
14 Jun 2010 AUD Auditor's resignation
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4