JOSHUA DEAN & CO. LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2020-10-13

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2020-10-13

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2020-10-13

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2024-07-09

View Document

16/07/2416 July 2024 Previous accounting period extended from 2024-04-30 to 2024-07-09

View Document

12/07/2412 July 2024 Termination of appointment of Ajay Sethi as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Amit Sethi as a director on 2024-07-11

View Document

09/07/249 July 2024 Annual accounts for year ending 09 Jul 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/08/1928 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/08/1831 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 4000

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SUNITA RANI SETHI / 26/07/2018

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL SETHI

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT SETHI

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY SETHI

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED DR AMIT SETHI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

04/09/174 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MR AJAY SETHI

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUNITA SETHI

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY SUNITA SETHI

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 1002

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA RANI SETHI / 02/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL SETHI / 02/07/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNITA RANI SETHI / 02/07/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA RANI SETHI / 17/04/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNITA RANI SETHI / 17/04/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SUNITA RANI SETHI / 17/04/2012

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA RANI SETHI / 22/12/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 4TH FLOOR OLYMPIC HOUSE 17/19 WHITWORTH STREET WEST MANCHESTER M1 5WA

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: SEVENTH FLOOR SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document


More Company Information