Advanced company searchLink opens in new window

JOYCEY LTD

Company number 05816343

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 CERTNM Company name changed the alfresco plastics company LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-04-20
13 Jun 2014 CONNOT Change of name notice
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014 TM01 Termination of appointment of Veronica Buckley as a director
16 May 2014 TM02 Termination of appointment of Susan Joyce as a secretary