E.P.JOSEPH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 NewTermination of appointment of Edward Paul Joseph as a director on 2025-07-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

04/04/184 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ALFRED JOSEPH / 05/05/2017

View Document

03/04/183 April 2018 CESSATION OF EDWARD PAUL JOSEPH AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALFRED JOSEPH

View Document

12/10/1712 October 2017 SECOND FILING OF AP01 FOR JANE JOSEPH

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA JOSEPH

View Document

03/05/173 May 2017 SECRETARY APPOINTED MR EDWARD PAUL JOSEPH

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA JOSEPH

View Document

08/04/178 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MRS JANE ALEXANDRA JOSEPH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/01/112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR PETER ALFRED JOSEPH

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL JOSEPH / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RUTH JOSEPH / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 2ND FLOOR 315-317 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: SUPREMACY HOUSE HURSTWOOD ROAD LONDON NW11 0AR

View Document

13/11/8613 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information