H L JOSH TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewStatement of capital on 2025-07-22

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

05/02/255 February 2025 Appointment of Mr David Joseph Stein as a director on 2025-02-03

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

10/12/2410 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

09/12/249 December 2024 Appointment of Porters Associates Ltd as a secretary on 2024-11-15

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Statement of capital on 2023-11-02

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Statement of capital on 2023-03-27

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

26/11/2126 November 2021 Change of details for Mrs Helen Jane Lamb as a person with significant control on 2017-11-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

22/12/2022 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 121550

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

24/01/1824 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 33500

View Document

18/01/1818 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

02/01/182 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 20000

View Document

23/11/1723 November 2017 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