Advanced company searchLink opens in new window

JOY IN GOLF II LIMITED

Company number 10318483

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR on 11 July 2023
30 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 TM01 Termination of appointment of Marina Nikolaevna Zhabreeva as a director on 21 February 2022
21 Feb 2022 TM01 Termination of appointment of Larisa Anatolevna Vasilyeva as a director on 21 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jun 2020 AD01 Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020
10 Jun 2020 AD01 Registered office address changed from 54 Clarendon Road C/O Prohal Ltd Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020
02 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
11 Feb 2019 AP01 Appointment of Ms Marina Nikolaevna Zhabreeva as a director on 4 February 2019
08 Feb 2019 AP01 Appointment of Ms Larisa Anatolevna Vasilyeva as a director on 4 February 2019
07 Feb 2019 AP01 Appointment of Ms Ulviyya Ismayilova as a director on 6 February 2019
04 Jan 2019 AD01 Registered office address changed from C/O Fairman Davis Suite 16 Addison Bridge Place London W14 8XP United Kingdom to 54 Clarendon Road C/O Prohal Ltd Watford WD17 1DU on 4 January 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1
31 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates