JOSHI WORLDWIDE IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Mr Manish Umyashanker Joshi as a person with significant control on 2025-02-11

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Manish Umyashanker Joshi on 2025-02-11

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to Unit 1 Mistry House, 6-8 Dudley Street Luton LU2 0NT on 2024-09-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

05/10/225 October 2022 Registered office address changed from 99 Bishopsgate London EC2M 3XD England to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mr Manish Umyashanker Joshi as a person with significant control on 2022-10-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Manish Umyashanker Joshi as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Manish Umyashanker Joshi on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 7 WOODCROFT AVENUE LONDON NW7 2AH UNITED KINGDOM

View Document

21/08/1521 August 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

24/02/1524 February 2015 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