Advanced company searchLink opens in new window

JOYEUX HOMES LIMITED

Company number 09024465

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)
13 Mar 2024 AA Micro company accounts made up to 31 May 2023
13 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from 2 Dormer Drive 2 Dormer Drive Silver End Witham Essex CM3 3XS United Kingdom to 4 Holgate Court Western Road Romford RM1 3JS on 4 July 2023
06 Apr 2023 AA Micro company accounts made up to 31 May 2022
03 Feb 2023 AD01 Registered office address changed from 4 Holgate Court 4 Holgate Court Romford RM1 3JS England to 2 Dormer Drive 2 Dormer Drive Silver End Witham Essex CM3 3XS on 3 February 2023
17 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from 3 Sydenham Close Romford Essex RM1 4HN to 4 Holgate Court 4 Holgate Court Romford RM1 3JS on 5 October 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 May 2020
25 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Oct 2016 TM02 Termination of appointment of Dunsin Alalade as a secretary on 12 October 2016
23 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
05 May 2016 CH03 Secretary's details changed for Dr Dunsin Alalade on 30 April 2016
05 May 2016 CH03 Secretary's details changed for Dr Cornelius Alalade on 30 April 2016
05 May 2016 TM01 Termination of appointment of Dunsin Alalade as a director on 30 April 2016
05 May 2016 TM01 Termination of appointment of Emmanuel Alalade as a director on 30 April 2016