P. JOSIAH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/11/2430 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Secretary's details changed for Mr Hemal Madhaucar Mulji on 2023-07-09

View Document

25/07/2325 July 2023 Director's details changed for Mr Yasmita Laxmidas Mulji on 2023-07-09

View Document

25/07/2325 July 2023 Change of details for Mr Yasmita Laxmidas Mulji as a person with significant control on 2023-07-09

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HEMAL MADHAUCAR MULJI / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YASMITA LAXMIDAS MULJI / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR YASMITA LAXMIDAS MULJI / 12/04/2018

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED P. JOSIAH NEWSAGENTS LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/02/155 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O AMIN PATEL & SHAH ACCOUNTANTS 334 - 336 GOSWELL ROAD LONDON EC1V 7RP UNITED KINGDOM

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/134 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O AMIN PATEL & SHAH 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/02/123 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASMITA LAXMIDAS MULJI / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 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