JOSH HANDCOCK CONSULTING LTD

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
SUITE 222 NOTTING HILL GATE
LONDON
W11 3JE
UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 SECRETARY APPOINTED MR HERBERT ATHOL HANDCOCK

View Document

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
FLAT 10 IVY LODGE
122 NOTTING HILL GATE
LONDON
W11 3QS
UNITED KINGDOM

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HANDCOCK / 01/08/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
52 LEATHERMARKET COURT
LONDON
SE1 3HS
UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HANDCOCK / 18/09/2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 8 SYCAMORE COURT ROYAL OAK YARD LONDON SE1 3TR

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: GISTERED OFFICE CHANGED ON 06/06/2009 FROM 52 MAST HOUSE TERRACE LONDON E143RN UNITED KINGDOM

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA HANDCOCK / 10/05/2009

View Document

18/09/0818 September 2008 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