Advanced company searchLink opens in new window

JOE'S RESTAURANTS LIMITED

Company number 05430871

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)
31 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
03 Feb 2024 AP01 Appointment of Ms Amanda Jayne Brighton as a director on 4 December 2023
02 Feb 2024 TM01 Termination of appointment of Lisa Diane Ciampoli-Messiou as a director on 1 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
14 Mar 2023 CH01 Director's details changed for Robert Nicholas Messiou on 13 March 2023
10 Mar 2023 AD01 Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD England to 260 Banbury Road Summertown Oxford OX2 7DX on 10 March 2023
10 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
10 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
23 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
11 Sep 2019 TM01 Termination of appointment of Nadereh Messiou as a director on 11 September 2019
25 Jun 2019 TM01 Termination of appointment of Joseph Nahmad as a director on 25 June 2019
21 May 2019 AD01 Registered office address changed from 260 Banbury Road Oxford OX2 7DX England to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 21 May 2019
17 May 2019 MR04 Satisfaction of charge 1 in full
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
05 Mar 2019 AP01 Appointment of Ms Lisa Diane Ciampoli-Messiou as a director on 5 March 2019
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
17 Dec 2018 SH02 Sub-division of shares on 21 November 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
29 Mar 2018 AP01 Appointment of Mr Joseph Nahmad as a director on 1 February 2018
29 Mar 2018 PSC07 Cessation of Nadereh Messiou as a person with significant control on 1 February 2018