Advanced company searchLink opens in new window

JOSS CONTRACTING LIMITED

Company number 03288261

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)
13 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Feb 2023 PSC05 Change of details for Uniglobal Associates Limited as a person with significant control on 8 February 2023
21 Feb 2023 AD01 Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 21 February 2023
31 Jan 2023 TM01 Termination of appointment of Daniel Vecchi as a director on 1 January 2023
31 Jan 2023 AP01 Appointment of Mr. Gianluca Vecchi as a director on 1 January 2023
29 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
22 Aug 2022 TM01 Termination of appointment of Andrew Simon Davis as a director on 1 August 2022
22 Aug 2022 TM01 Termination of appointment of Capital Nominees Limited as a director on 1 August 2022
22 Aug 2022 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 20 August 2022
17 Aug 2022 AP01 Appointment of Daniel Vecchi as a director on 1 January 2022
17 Aug 2022 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 15 Northfields Prospect London SW18 1PE on 17 August 2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2019
17 Aug 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
17 Aug 2022 RT01 Administrative restoration application
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 TM01 Termination of appointment of Jason Hughes as a director on 31 January 2019
28 Feb 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 31 January 2019