P JOSEPH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Registered office address changed from Lighthouse Studio C003 Shacklewell Lane London E8 2EB England to 1st Floor 4 Northington Street London WC1N 2JG on 2025-05-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Appointment of Mrs Janet Frances Joseph as a secretary on 2022-10-01 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES JOSEPH |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANCIS JOSEPH |
26/02/2026 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/10/1924 October 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 69000 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR PHILIP JAMES JOSEPH |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS JOSEPH / 01/03/2016 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | COMPANY NAME CHANGED PFJ PROJECTS LIMITED CERTIFICATE ISSUED ON 11/07/14 |
19/06/1419 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | COMPANY NAME CHANGED OPALETCH LIMITED CERTIFICATE ISSUED ON 24/10/13 |
24/10/1324 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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