EDWIN JOSEPH AND COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2024-06-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
08/08/248 August 2024 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Second filing for the appointment of Mr Dónal Francis Welsh as a director |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
20/10/2320 October 2023 | Registered office address changed from 77F Cumberland Street London SW1V 4NB to 14 Harlington Road East 14 Harlington Road East Feltham Middlesex TW14 0AB on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Mr Donal Francis Welsh on 2023-10-19 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
23/06/1723 June 2017 | SAIL ADDRESS CHANGED FROM: 14 HARLINGTON ROAD EAST FELTHAM MIDDLESEX TW14 0AB ENGLAND |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/06/1622 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
20/06/1520 June 2015 | SAIL ADDRESS CREATED |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/11/1426 November 2014 | Registered office address changed from , Leinster Cottage 14 Harlington Road East, Middlesex, Middlesex, TW14 0AB to 14 Harlington Road East 14 Harlington Road East Feltham Middlesex TW14 0AB on 2014-11-26 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM LEINSTER COTTAGE 14 HARLINGTON ROAD EAST MIDDLESEX MIDDLESEX TW14 0AB |
24/06/1424 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM LEINSTER COTTAGE 14 HARLINGTON ROAD EAST MIDDLESEX MIDDLESEX TW14 0AB ENGLAND |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICK DUNN-WALSH |
24/06/1424 June 2014 | Registered office address changed from , Leinster Cottage 14, Harlington Road East, Middlesex, Middlesex, TW14 0AB, England on 2014-06-24 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Registered office address changed from , 14 Leinster Cottage, 14, Harlington Road East, Middlesex, Middlesex, TW14 0AB, England on 2013-07-05 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 14 LEINSTER COTTAGE, 14 HARLINGTON ROAD EAST MIDDLESEX MIDDLESEX TW14 0AB ENGLAND |
05/07/135 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JEREMIAH DUNN-WALSH / 05/07/2013 |
05/07/135 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
08/05/138 May 2013 | Registered office address changed from , Leinster Cottage 14 Harlington Road East, Feltham, Middlesex, TW14 0AB, England on 2013-05-08 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM LEINSTER COTTAGE 14 HARLINGTON ROAD EAST FELTHAM MIDDLESEX TW14 0AB ENGLAND |
07/05/137 May 2013 | DIRECTOR APPOINTED MR DONAL FRANCIS WELSH |
07/05/137 May 2013 | Appointment of Mr Donal Francis Welsh as a director |
04/05/134 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DONAL WELSH |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/07/1214 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
04/04/114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIR DONAL FRANCIS WELSH / 01/01/2010 |
31/08/1031 August 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
13/05/1013 May 2010 | Registered office address changed from , 77F Cumberland Street, London, SW1V 4NB on 2010-05-13 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 77F CUMBERLAND STREET LONDON SW1V 4NB |
06/04/106 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
30/10/0930 October 2009 | Annual return made up to 17 June 2009 with full list of shareholders |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JONATHAN COLLISON |
15/07/0815 July 2008 | SECRETARY APPOINTED MR PATRICK JEREMIAH DUNN-WALSH |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
28/09/0628 September 2006 | |
28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 14 HARLINGTON ROAD EAST FELTHAM MIDDLESEX TW14 0AB |
28/09/0628 September 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
09/08/059 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
04/08/054 August 2005 | SECRETARY'S PARTICULARS CHANGED |
04/08/054 August 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company