JOSHANDLEE PROPERTIES LTD

Company Documents

DateDescription
13/10/2413 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

03/12/213 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Termination of appointment of David Hersh as a director on 2021-11-25

View Document

01/12/211 December 2021 Registered office address changed from 233a Golders Green Road London NW11 9ES United Kingdom to 6 Maybury Mews London N6 5YT on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Leopole Augustus Williams as a director on 2021-11-25

View Document

01/12/211 December 2021 Notification of Leopole Augustus Williams as a person with significant control on 2021-11-25

View Document

01/12/211 December 2021 Cessation of David Hersh as a person with significant control on 2021-11-25

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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