JOSEPH'S CONVENIENCE STORE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 Voluntary strike-off action has been suspended

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Shermy Roy as a director on 2024-04-03

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

20/04/2320 April 2023 Registered office address changed from 207 - 209 Newcastle Street Stoke-on-Trent ST6 3QW England to 53 Kemble Close Wistaston Crewe CW2 6XN on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/12/1629 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED RHIYA LTD CERTIFICATE ISSUED ON 29/12/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 159 EDLESTON ROAD CREWE CW2 7HR

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ROY JOSEPH

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 66 BAKER COURT SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TF UNITED KINGDOM

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 159 EDLESTON ROAD CREWE CW2 7HR ENGLAND

View Document

24/11/1524 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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