Advanced company searchLink opens in new window

JUST JOE GARNER LTD

Company number 11016978

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)
30 May 2024 AA Total exemption full accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Apr 2023 AD01 Registered office address changed from 20 Peterborough Road Harrow HA1 2BQ England to 1 Gemini Court 42Athrowley Way Sutton SM1 4AF on 19 April 2023
29 Nov 2022 CERTNM Company name changed new space associates LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
28 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
21 Oct 2022 TM01 Termination of appointment of Benjamin Thomas Fish as a director on 20 October 2022
14 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
14 Mar 2022 AA Total exemption full accounts made up to 31 October 2020
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 CS01 Confirmation statement made on 16 October 2021 with updates
01 Feb 2022 AA Total exemption full accounts made up to 31 October 2019
01 Feb 2022 CS01 Confirmation statement made on 16 October 2020 with no updates
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 AD01 Registered office address changed from 20 Fao Suresh Hirani, Hanberry and Co 20 Peterborough Road Harrow HA1 2BQ England to 20 Peterborough Road Harrow HA1 2BQ on 24 September 2020
21 Sep 2020 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 20 Fao Suresh Hirani, Hanberry and Co 20 Peterborough Road Harrow HA1 2BQ on 21 September 2020
07 Sep 2020 AD01 Registered office address changed from 52 Cleaveland Road Surbiton KT6 4AJ England to 40 Gracechurch Street London EC3V 0BT on 7 September 2020
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
30 May 2019 AP01 Appointment of Mr Benjamin Thomas Fish as a director on 29 May 2019
02 May 2019 AA Micro company accounts made up to 31 October 2018
22 Feb 2019 AD01 Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG United Kingdom to 52 Cleaveland Road Surbiton KT6 4AJ on 22 February 2019
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
17 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted