JOHAR CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 05/09/255 September 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 22/10/2422 October 2024 | Micro company accounts made up to 2024-02-29 |
| 12/10/2412 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
| 27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/01/2128 January 2021 | 29/02/20 UNAUDITED ABRIDGED |
| 18/11/2018 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA JOHNSON PADMAVATHY |
| 15/11/2015 November 2020 | DIRECTOR APPOINTED MRS. DIVYA JOHNSON PADMAVATHY |
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
| 02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 94 SHELLEY AVENUE LONDON E12 6PU |
| 08/11/188 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 27/03/1527 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 31/03/1431 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/03/1320 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 20/03/1320 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
| 20/03/1320 March 2013 | CURRSHO FROM 31/08/2012 TO 28/02/2012 |
| 05/03/135 March 2013 | DISS40 (DISS40(SOAD)) |
| 04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHARSINGH MARIADHASAN / 01/05/2012 |
| 04/03/134 March 2013 | Annual return made up to 22 March 2012 with full list of shareholders |
| 02/03/132 March 2013 | REGISTERED OFFICE CHANGED ON 02/03/2013 FROM 51 SHAKESPEARE CRESCENT LONDON E12 6LL UNITED KINGDOM |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/08/129 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/07/1217 July 2012 | FIRST GAZETTE |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 31/08/1131 August 2011 | Annual accounts for year ending 31 Aug 2011 |
| 05/07/115 July 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 04/09/104 September 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 04/09/104 September 2010 | PREVSHO FROM 31/03/2011 TO 31/08/2010 |
| 22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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