Advanced company searchLink opens in new window

JOY'S CARE LTD.

Company number 09495252

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)
29 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
03 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
13 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
30 Dec 2015 TM01 Termination of appointment of Chiwota Nyamita as a director on 30 December 2015
30 Dec 2015 TM01 Termination of appointment of Nalishebo Mutemwa as a director on 29 December 2015
02 Oct 2015 CH01 Director's details changed for Miss Nalihebo Mutmwa on 1 October 2015
27 Sep 2015 AP01 Appointment of Miss Nalihebo Mutmwa as a director on 14 September 2015
25 Aug 2015 AP01 Appointment of Mss Chiwota Nyamita as a director on 15 July 2015
24 Apr 2015 CH01 Director's details changed for Mrs Joyce Maurices Mdoe-Oxley on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from 35 35 East Avenue Rawmarsh Rotherham South Yorkshire S62 7AA United Kingdom to 35 East Avenue Rawmarsh Rotherham South Yorkshire S62 7AA on 23 April 2015
08 Apr 2015 TM01 Termination of appointment of Brian Roy Oxley as a director on 1 April 2015