JOSAMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/01/2419 January 2024 | Director's details changed for Ms Lorraine Eva Wright on 2024-01-19 |
| 19/01/2419 January 2024 | Registered office address changed from C/O Ascendis Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-01-19 |
| 19/01/2419 January 2024 | Change of details for Josama Holdings Limited as a person with significant control on 2024-01-19 |
| 19/01/2419 January 2024 | Director's details changed for Mr Robert Alexander Williams on 2024-01-19 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/11/2024 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/11/2023 November 2020 | CESSATION OF ROBERT ALEXANDER WILLIAMS AS A PSC |
| 23/11/2023 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSAMA HOLDINGS LIMITED |
| 17/11/2017 November 2020 | CESSATION OF LORRAINE EVA WRIGHT AS A PSC |
| 19/10/2019 October 2020 | CURREXT FROM 30/03/2021 TO 31/03/2021 |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM FORMATIONS HOUSE 42 CROSBY ROAD NORTH CROSBY MERSEYSIDE L22 4QQ |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/10/152 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/09/1429 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
| 29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE EVA WRIGHT / 29/08/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
| 25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIAMS |
| 25/04/1325 April 2013 | DIRECTOR APPOINTED MR ROBERT ALEXANDER WILLIAMS |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/10/1217 October 2012 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
| 02/10/122 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 28/09/1128 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
| 22/09/1022 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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