- Company Overview for JOY OF PRINT LTD (10895347)
- Filing history for JOY OF PRINT LTD (10895347)
- People for JOY OF PRINT LTD (10895347)
- More for JOY OF PRINT LTD (10895347)
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) |
---|---|---|---|
04 Aug 2025 | CS01 | Confirmation statement made on 1 August 2025 with updates | |
02 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
02 Aug 2021 | PSC04 | Change of details for Miss Catherine Isabel Kidston as a person with significant control on 31 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Miss Catherine Isabel Kidston on 31 July 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from Unit 208 Great Western Studios 65 Alfred Road London W2 5EU England to 70 Clarendon Road London W11 2HW on 19 January 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
05 Aug 2019 | PSC04 | Change of details for Miss Catherine Isabel Kidston as a person with significant control on 1 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Miss Catherine Isabel Kidston on 1 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Unit 8 Great Western Studios 65 Alfred Rd London W2 5EU England to Unit 208 Great Western Studios 65 Alfred Road London W2 5EU on 5 August 2019 | |
03 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
06 Aug 2018 | PSC04 | Change of details for Miss Catherine Isabel Kidston as a person with significant control on 6 August 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Miss Catherine Isabel Kidston on 3 August 2018 | |
02 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-02
|