Advanced company searchLink opens in new window

JOSTUDY LIMITED

Company number 08196068

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)
10 May 2024 AP01 Appointment of Ms En Qi Liang as a director on 1 May 2024
29 Apr 2024 AD01 Registered office address changed from Clarence House Clarence Street Leamington Spa Warwickshire CV31 2AD England to 9 Little Park Street Coventry CV1 2UR on 29 April 2024
05 Apr 2024 CH01 Director's details changed for Mr Stefano De Angelis on 5 April 2024
12 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
05 Sep 2023 TM01 Termination of appointment of Jasmine Floris as a director on 31 August 2023
30 May 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
09 Nov 2021 AD01 Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England to Clarence House Clarence Street Leamington Spa Warwickshire CV31 2AD on 9 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from 1 Purley Place London N1 1QA England to C/O Accountsco 1 Purley Place London N1 1QA on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Stefano De Angelis on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 14 Hamilton Terrace, Leamington Spa, Warwickshire, 14 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to 1 Purley Place London N1 1QA on 29 April 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
21 Feb 2020 CH01 Director's details changed for Ms Jasmine Floris on 21 February 2020
23 Sep 2019 AD01 Registered office address changed from 50 Russell Terrace Leamington Spa Warwickshire CV31 1HE to 14 Hamilton Terrace, Leamington Spa, Warwickshire, 14 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 23 September 2019
12 Sep 2019 PSC02 Notification of Giocamondo Study Srl as a person with significant control on 28 June 2019
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
12 Sep 2019 PSC07 Cessation of Louisa Ann Enock as a person with significant control on 28 June 2019
09 Sep 2019 AP01 Appointment of Ms Jasmine Floris as a director on 29 June 2019
09 Sep 2019 TM01 Termination of appointment of Louisa Ann Enock as a director on 29 June 2019
09 Sep 2019 AP01 Appointment of Mr Stefano De Angelis as a director on 29 June 2019