Advanced company searchLink opens in new window

JO1N LTD

Company number 12993623

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)
07 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
07 Mar 2024 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
07 Mar 2024 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
19 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
12 Jul 2023 PSC01 Notification of Kirill Novikov-Glushkov as a person with significant control on 6 July 2023
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 478,536
12 Jul 2023 PSC07 Cessation of Francis Apalenis as a person with significant control on 6 July 2023
12 Jul 2023 PSC04 Change of details for Mr Francis Apalenis as a person with significant control on 1 May 2023
11 Jul 2023 CH01 Director's details changed for Mr Francis Apalenis on 1 May 2023
27 Mar 2023 PSC04 Change of details for Mr Francis Apalenis as a person with significant control on 9 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
23 Mar 2023 CH01 Director's details changed for Mr Francis Apalenis on 9 March 2023
26 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 PSC01 Notification of Francis Apalenis as a person with significant control on 9 March 2022
10 Mar 2022 TM01 Termination of appointment of Ivan Sharov as a director on 9 March 2022
10 Mar 2022 TM01 Termination of appointment of Kirill Novikov-Glushkov as a director on 9 March 2022
10 Mar 2022 PSC07 Cessation of Kirill Novikov-Glushkov as a person with significant control on 9 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 PSC07 Cessation of Francis Apalenis as a person with significant control on 20 December 2021
01 Nov 2021 AD01 Registered office address changed from 35 Waveley Road Coventry CV1 3AG England to 167-169, 5th Floor Great Portland Street London W1W 5PF on 1 November 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mr Kirill Novikov-Glushkov on 14 April 2021