Advanced company searchLink opens in new window

JOIN EVEN LIMITED

Company number 09900783

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 AD01 Registered office address changed from Nested Tog, 24, Greville Street London EC1N 8SS England to Flat 29, Aquarelle House, 259 City Road London EC1V 1AG on 5 March 2024
05 Mar 2024 MR04 Satisfaction of charge 099007830002 in full
28 Feb 2024 AP01 Appointment of Mr James Turford as a director on 9 February 2024
23 Feb 2024 PSC02 Notification of Home Equity Limited as a person with significant control on 9 February 2024
23 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 23 February 2024
23 Feb 2024 TM01 Termination of appointment of James Turford as a director on 9 February 2024
23 Feb 2024 AP01 Appointment of Mr Ahmed Jumrati Adrian Shazad as a director on 9 February 2024
19 Feb 2024 TM01 Termination of appointment of Matt Jack Robinson as a director on 9 February 2024
12 Feb 2024 CERTNM Company name changed nested LTD\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 44.785903
17 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 13 December 2023
16 Dec 2023 CS01 13/12/23 Statement of Capital gbp 41.622452
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2024
12 Dec 2023 AD01 Registered office address changed from The Office Group 24 Greville Street London EC1N 8SS England to Nested Tog, 24, Greville Street London EC1N 8SS on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Mr James Turford on 1 December 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 SH10 Particulars of variation of rights attached to shares
21 Apr 2023 SH10 Particulars of variation of rights attached to shares
21 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 SH10 Particulars of variation of rights attached to shares
24 Mar 2023 TM01 Termination of appointment of Jeppe Heinrich Zink as a director on 24 March 2023
23 Mar 2023 AD01 Registered office address changed from Headspace 19-21 Hatton Garden London EC1N 8BA England to The Office Group 24 Greville Street London EC1N 8SS on 23 March 2023