- Company Overview for JOSEPH SEARCH LIMITED (10048223)
- Filing history for JOSEPH SEARCH LIMITED (10048223)
- People for JOSEPH SEARCH LIMITED (10048223)
- Registers for JOSEPH SEARCH LIMITED (10048223)
- More for JOSEPH SEARCH LIMITED (10048223)
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 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Mar 2023 | AD02 | Register inspection address has been changed to 45 Fitzroy Street London W1T 6EB | |
21 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Apr 2022 | EH01 | Elect to keep the directors' register information on the public register | |
04 Apr 2022 | AA | Micro company accounts made up to 20 May 2021 | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 20 May 2022 to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
20 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 10048223: Companies House Default Address, Cardiff, CF14 8LH on 20 September 2021 | |
16 Jun 2021 | AA | Micro company accounts made up to 20 May 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
28 Aug 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
02 Mar 2020 | AD01 | Registered office address changed from F1 Pacific Road Birkenhead CH41 1LJ England to 130 Old Street London EC1V 9BD on 2 March 2020 | |
02 Mar 2020 | PSC01 | Notification of Joseph James Fowles as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AA | Micro company accounts made up to 20 May 2019 | |
29 Jan 2020 | TM01 | Termination of appointment of Joseph Search Hospitality Limited as a director on 20 January 2020 | |
29 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Joseph James Fowles as a director on 29 January 2020 | |
20 May 2019 | AP02 | Appointment of Joseph Search Hospitality Limited as a director on 20 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
20 May 2019 | AA01 | Previous accounting period shortened from 10 January 2020 to 20 May 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Duane Aiello as a director on 1 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Duane Aiello as a director on 1 February 2019 | |
28 Jan 2019 | PSC08 | Notification of a person with significant control statement |