JOSEPH CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Change of details for Mr Sez Simmonds as a person with significant control on 2022-04-05

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr Giuseppe Amico as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Giuseppe Amico on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

05/04/225 April 2022 Change of details for Mr Sez Simmonds as a person with significant control on 2022-04-05

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Director's details changed for Mr Joseph Amico on 2021-11-20

View Document

15/11/2115 November 2021 Change of details for Mr Joseph Amico as a person with significant control on 2021-11-15

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR SEZ SIMMONDS / 01/05/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEZ SIMMONDS

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH AMICO / 01/05/2019

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O HAINES WATTS 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM HW ACCOUNTANTS 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

18/06/1418 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

12/07/1312 July 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AMICO / 17/03/2012

View Document

14/06/1214 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY MARIA AMICO

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED CHRISTOPHI AMICO LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 32 CHURCH STREET ENFIELD MIDDLESEX EN2 6BA

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 407 GREEN LANES LONDON N13 4JD

View Document

29/03/0129 March 2001 ORDER OF COURT - RESTORATION 27/03/01

View Document

05/12/005 December 2000 STRUCK OFF AND DISSOLVED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED MIDIKEY LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

17/03/9917 March 1999 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