JOSHUA DUBIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/05/2512 May 2025 Change of details for Mr Joshua Charles Dubin as a person with significant control on 2025-04-12

View Document

12/05/2512 May 2025 Change of details for Dr Jennifer Dye as a person with significant control on 2025-04-12

View Document

09/05/259 May 2025 Director's details changed for Dr Jennifer Dye on 2025-04-12

View Document

09/05/259 May 2025 Director's details changed for Mr Joshua Charles Dubin on 2025-04-12

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Particulars of variation of rights attached to shares

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/05/235 May 2023 Change of details for Ms Jenifer Dye as a person with significant control on 2023-04-10

View Document

05/05/235 May 2023 Director's details changed for Jennifer Dye on 2023-04-10

View Document

03/05/233 May 2023 Change of details for Mr Joshua Charles Dubin as a person with significant control on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from 5th Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom to New Inn Farm Beckley Oxford Oxfordshire OX3 9TY on 2023-02-27

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS JENIFER DYE / 27/02/2021

View Document

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM THIRD FLOOR, DESCARTES HOUSE 8 GATE STREET LONDON WC2A 3HP UNITED KINGDOM

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MS JENIFER DYE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA CHARLES DUBIN / 06/11/2019

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENIFER DYE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 3RD FLOOR PREMIER HOUSE 12-13 HATTON GARDEN LONDON EC1N 8AN UNITED KINGDOM

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CHARLES DUBIN / 09/05/2016

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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