Advanced company searchLink opens in new window

33 JOINTS LIMITED

Company number 05888605

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 AP01 Appointment of Mr Malcolm Nathan as a director on 15 February 2024
02 Feb 2024 TM01 Termination of appointment of Bharat Bhushun as a director on 1 January 2024
15 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
03 Jul 2023 TM01 Termination of appointment of Pramod Koudinya Ampar as a director on 3 July 2023
28 Feb 2023 AD01 Registered office address changed from 23 the Lawns Shenley Radlett Hertfordshire WD7 9EZ England to Unit 25, Cp House Otterspool Way Watford WD25 8HR on 28 February 2023
16 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
14 Sep 2022 PSC02 Notification of Kolektive Ventures Limited as a person with significant control on 25 August 2022
14 Sep 2022 PSC07 Cessation of Malcolm Nathan as a person with significant control on 25 August 2022
14 Sep 2022 TM01 Termination of appointment of Malcolm Nathan as a director on 25 August 2022
14 Sep 2022 TM01 Termination of appointment of Harvey Philip Ingram as a director on 25 August 2022
12 Sep 2022 MR01 Registration of charge 058886050004, created on 25 August 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CH01 Director's details changed for Mr Bharat Bhushen on 22 June 2022
23 Jun 2022 AP01 Appointment of Mr Pramod Koudinya Ampar as a director on 22 June 2022
23 Jun 2022 AP01 Appointment of Mr Bharat Bhushen as a director on 22 June 2022
22 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
22 Dec 2021 PSC04 Change of details for Mr Antony Lloyd Nathan as a person with significant control on 1 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Antony Lloyd Nathan on 1 December 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
27 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019