JOSHUA PR LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM RANSOM HALL SOUTH RANSOM WOOD BUSINESS PARK SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG21 0HJ ENGLAND

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK GEORGE SMITH / 04/09/2017

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT 26 OAK HOUSE A RANSOM WOOD BUSINESS PARK MANSFIELD NG21 0HJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 RP04 CS01 SECOND FILING CS01 04/09/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNELIESE JUTTA SMITH / 19/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE SMITH / 19/03/2015

View Document

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 5 RIVERSIDE SOUTHWELL NOTTINGHAMSHIRE NG25 0HA UNITED KINGDOM

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED RIVERSIDE (JOSHUA PR) LTD CERTIFICATE ISSUED ON 30/06/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/10/1217 October 2012 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

04/09/124 September 2012 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