JOSHUA C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates | 
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 06/05/246 May 2024 | Confirmation statement made on 2024-03-31 with no updates | 
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 12/10/2212 October 2022 | Notification of Michael Hodgkinson as a person with significant control on 2022-10-11 | 
| 12/10/2212 October 2022 | Termination of appointment of Vanessa Maureen Hodgkinson as a director on 2022-10-11 | 
| 12/10/2212 October 2022 | Cessation of Vanessa Maureen Hodgkinson as a person with significant control on 2022-10-11 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/10/1731 October 2017 | DIRECTOR APPOINTED MR MICHAEL HODGKINSON | 
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA LAWRENCE | 
| 08/04/168 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 11/06/1511 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders | 
| 25/04/1525 April 2015 | DISS40 (DISS40(SOAD)) | 
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM C/O LARKING GOWEN 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL | 
| 14/04/1514 April 2015 | FIRST GAZETTE | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 15/04/1415 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM | 
| 05/04/135 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders | 
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 10/04/1210 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders | 
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/04/118 April 2011 | VARYING SHARE RIGHTS AND NAMES | 
| 08/04/118 April 2011 | STATEMENT OF COMPANY'S OBJECTS | 
| 06/04/116 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders | 
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL | 
| 09/04/109 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders | 
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JANE LAWRENCE / 31/03/2010 | 
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MAUREEN HODGKINSON / 31/03/2010 | 
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 03/04/093 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | 
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/04/083 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | 
| 24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 10/04/0710 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | 
| 19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 05/04/065 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | 
| 16/08/0516 August 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 06/04/056 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | 
| 25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 16/04/0416 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | 
| 11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 06/06/036 June 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | 
| 17/10/0217 October 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | 
| 17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | 
| 02/06/022 June 2002 | SECRETARY RESIGNED | 
| 02/06/022 June 2002 | DIRECTOR RESIGNED | 
| 27/05/0227 May 2002 | NEW SECRETARY APPOINTED | 
| 27/05/0227 May 2002 | NEW DIRECTOR APPOINTED | 
| 27/05/0227 May 2002 | NEW DIRECTOR APPOINTED | 
| 15/05/0215 May 2002 | COMPANY NAME CHANGED ENHANCESTAR LIMITED CERTIFICATE ISSUED ON 15/05/02 | 
| 03/04/023 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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