JOY PR COMPANY LTD - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-07 delete address FIRST FLOOR , 44 GRANGE PARK, EALING, LONDON FIRST FLOOR, 44 GRANGE PARK LONDON ENGLAND W5 3PR
2023-04-07 insert address FIRST FLOOR 44 GRANGE PARK LONDON ENGLAND W5 3PR
2023-04-07 update registered_address
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM 10 THORN TREE COURT 30 PARK VIEW ROAD LONDON W5 2JB ENGLAND
2022-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM FIRST FLOOR , 44 GRANGE PARK, EALING, LONDON FIRST FLOOR, 44 GRANGE PARK LONDON W5 3PR ENGLAND
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-07-07 delete address FLAT 2 FLAT 2 44 GRANGE PARK EALING LONDON ENGLAND W5 3PR
2021-07-07 insert address FIRST FLOOR , 44 GRANGE PARK, EALING, LONDON FIRST FLOOR, 44 GRANGE PARK LONDON ENGLAND W5 3PR
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM FLAT 2 FLAT 2 44 GRANGE PARK EALING LONDON W5 3PR ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-08-07 delete address 107 AMELIA HOUSE 11 BOULEVARD DRIVE LONDON ENGLAND NW9 5JQ
2019-08-07 insert address FLAT 2 FLAT 2 44 GRANGE PARK EALING LONDON ENGLAND W5 3PR
2019-08-07 update registered_address
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 107 AMELIA HOUSE 11 BOULEVARD DRIVE LONDON NW9 5JQ ENGLAND
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-07 delete address 213 CHELSEA CLOISTERS SLOANE AVENUE LONDON ENGLAND SW3 3DS
2018-10-07 insert address 107 AMELIA HOUSE 11 BOULEVARD DRIVE LONDON ENGLAND NW9 5JQ
2018-10-07 update registered_address
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 213 CHELSEA CLOISTERS SLOANE AVENUE LONDON SW3 3DS ENGLAND
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-07 delete address FLAT 8, GREENBACK COURT, 30-34 TREBOVIR ROAD, TREBOVIR ROAD LONDON ENGLAND SW5 9NL
2017-09-07 insert address 213 CHELSEA CLOISTERS SLOANE AVENUE LONDON ENGLAND SW3 3DS
2017-09-07 update registered_address
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM FLAT 8, GREENBACK COURT, 30-34 TREBOVIR ROAD, TREBOVIR ROAD LONDON SW5 9NL ENGLAND
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 delete address 12 FESTUCA HOUSE, 38 MIRABELLE GARDENS LONDON ENGLAND E20 1BR
2017-04-26 insert address FLAT 8, GREENBACK COURT, 30-34 TREBOVIR ROAD, TREBOVIR ROAD LONDON ENGLAND SW5 9NL
2017-04-26 update registered_address
2017-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 12 FESTUCA HOUSE, 38 MIRABELLE GARDENS LONDON E20 1BR ENGLAND
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address FLAT 267 35-47 PORCHESTER TERRACE NORTH LONDON W2 6AT
2015-12-07 insert address 12 FESTUCA HOUSE, 38 MIRABELLE GARDENS LONDON ENGLAND E20 1BR
2015-12-07 update registered_address
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM FLAT 267 35-47 PORCHESTER TERRACE NORTH LONDON W2 6AT
2015-11-08 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-11-08 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-10-08 update statutory_documents 29/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address FLAT 267 35-47 PORCHESTER TERRACE NORTH LONDON ENGLAND W2 6AT
2014-10-07 insert address FLAT 267 35-47 PORCHESTER TERRACE NORTH LONDON W2 6AT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-12 update statutory_documents 29/08/14 FULL LIST
2014-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS YANHUA XU / 12/09/2014
2014-09-07 delete address A2 46 KENDAL STREET LONDON W2 2BU
2014-09-07 insert address FLAT 267 35-47 PORCHESTER TERRACE NORTH LONDON ENGLAND W2 6AT
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM A2 46 KENDAL STREET LONDON W2 2BU
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-07-07 => 2015-04-30
2014-05-12 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_month 8 => 7
2014-05-07 update accounts_next_due_date 2014-05-29 => 2014-07-07
2014-04-07 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/07/2013
2013-11-07 delete address A2 46 KENDAL STREET LONDON ENGLAND W2 2BU
2013-11-07 insert address A2 46 KENDAL STREET LONDON W2 2BU
2013-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-08-29
2013-11-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-10-23 update statutory_documents 29/08/13 FULL LIST
2013-10-07 delete address 44 HEVER AVENUE WEST KINGSDOWN ENGLAND TN15 6HF
2013-10-07 insert address A2 46 KENDAL STREET LONDON ENGLAND W2 2BU
2013-10-07 update registered_address
2013-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 44 HEVER AVENUE WEST KINGSDOWN TN15 6HF ENGLAND
2012-08-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION