Advanced company searchLink opens in new window

JOINTSTORE LIMITED

Company number 03476571

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
03 Jun 2022 AP01 Appointment of Mr. Jonathan Patrick Hendrick Chalmers as a director on 30 May 2022
24 May 2022 TM01 Termination of appointment of Luisa Romero De Barrett as a director on 11 May 2022
07 Jan 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
15 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
27 Jan 2015 AD01 Registered office address changed from Flat 2 44 Lancaster Avenue West Norwood London SE27 9DZ to Flat 3, 44 Lancaster Avenue London SE27 9DZ on 27 January 2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 TM01 Termination of appointment of Rajendra Desai as a director
13 Jan 2014 AP01 Appointment of Mr Gerald Oxford Norman Lyseight as a director