JOINT APPROACH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM
35-37 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH VALJI PARMAR / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET PARMAR / 03/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY C & A COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
SUITE 404 ALBANY HOUSE
324/326 REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/09/1219 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/116 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 REGISTERED OFFICE CHANGED ON 13/08/2011 FROM
SARGEANT HOUSE 15 ALCESTER ROAD
STUDLEY
WARWICKSHIRE
B80 7AN
UNITED KINGDOM

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET PARMAR / 21/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 4 NORTH ROAD HERTFORD HERTFORDSHIRE SG14 1LR

View Document

14/04/1014 April 2010 CORPORATE SECRETARY APPOINTED C & A COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY HARISH PARMAR

View Document

06/04/106 April 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

21/10/0921 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/08/0924 August 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/07/097 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/0925 June 2009 APPLICATION FOR STRIKING-OFF

View Document

03/09/083 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PREVSHO FROM 29/02/2008 TO 31/08/2007

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 29/02/2008

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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