JOY-TECH CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom to 1 Butterwick London W6 8DL on 2021-11-16

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

24/03/2024 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/03/2024 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR SRINIVAS KONALA / 01/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JYOTHSNA AMARLAPUDI

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINIVAS KONALA

View Document

06/04/186 April 2018 CESSATION OF JYOTHSNA AMARLAPUDI AS A PSC

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR SRINIVAS KONALA

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 1000 GREAT WEST ROAD BRENTFORD TW8 9HH ENGLAND

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM PO BOX TW89HH 1000 1000 GREAT WEST ROAD BRENTFORD TW8 9HH UNITED KINGDOM

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM SUITE122 CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JYOTHSNA AMARLAPUDI / 19/11/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

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

View Accounts

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM FLAT 213 BERBERIS HOUSE HIGHFIELD ROAD HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GS ENGLAND

View Document

18/02/1118 February 2011 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