Advanced company searchLink opens in new window

48 JOSEPHINE AVENUE LIMITED

Company number 03188184

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
05 May 2015 CH01 Director's details changed for John David Waters on 27 March 2015
05 May 2015 CH03 Secretary's details changed for John David Waters on 27 March 2015
05 May 2015 CH01 Director's details changed for Mrs Sarah Lucia Cooper on 27 March 2015
08 Apr 2015 CH01 Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015
08 Apr 2015 AD01 Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014