Advanced company searchLink opens in new window

JOYRIDERS BRITAIN C.I.C.

Company number 12328807

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)
04 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 TM01 Termination of appointment of Genevieve Mary Ford as a director on 31 March 2023
31 Mar 2023 PSC07 Cessation of Genevieve Mary Ford as a person with significant control on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 44 Belgrave Road London E17 8QE United Kingdom to 59a Hainault Road London E11 1EA on 31 March 2023
12 Jan 2023 AP01 Appointment of Mrs Felicity Tucker as a director on 1 January 2023
23 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 AP01 Appointment of Mrs Sarah Tomlin as a director on 19 August 2022
31 Aug 2022 TM01 Termination of appointment of Danielle Guy as a director on 19 August 2022
31 Aug 2022 TM01 Termination of appointment of Rebecca May Hair as a director on 18 August 2022
11 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
12 Nov 2021 AP01 Appointment of Ms Julia Shmotkina as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Ms Danielle Guy as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Ms Rebecca May Hair as a director on 1 November 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 PSC04 Change of details for Ms Melanie Draaijer as a person with significant control on 22 July 2021
21 Mar 2021 AP01 Appointment of Mrs Annette Marie Joyce Pattinson as a director on 16 March 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
04 Sep 2020 TM02 Termination of appointment of Carolyn Axtell as a secretary on 1 September 2020
04 Sep 2020 TM01 Termination of appointment of Carolyn Axtell as a director on 1 September 2020
04 Sep 2020 PSC07 Cessation of Carolyn Axtell as a person with significant control on 1 September 2020
11 Jan 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-03