JOSHUATHOMAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-02-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Registered office address changed from 37 Sayesbury Road Sawbridgeworth CM21 0EB England to 2 East Park Sawbridgeworth CM21 9EX on 2023-11-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Registered office address changed from 23 the Forebury Sawbridgeworth Hertfordshire England to 37 Sayesbury Road Sawbridgeworth CM21 0EB on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-15 with updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM BRICK COTTAGE NEWMANS END MATCHING TYE HARLOW CM17 0QX ENGLAND

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM MAYFIELD DUNMOW ROAD HATFIELD HEATH BISHOPS STORTFORD HERTS CM22 7EE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

03/07/163 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/06/1415 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/05/1327 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1128 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ADAM HIND / 01/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CLAIRE HIND / 01/05/2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 11 MARGUERITE WAY, BISHOPS GATE BISHOPS STORTFORD CM23 4NB

View Document

03/07/083 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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