JOSHI TECHNOLOGY LIMITED

Company Documents

DateDescription
09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Return of final meeting in a members' voluntary winding up

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Removal of liquidator by court order

View Document

01/03/221 March 2022 Registered office address changed from 60 Dene Avenue Hounslow TW3 3AH to Frost Group Limited Court House, Old Police Station South Street Ashby De La Zouch on 2022-03-01

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Declaration of solvency

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 94 THE FIRS ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 4HR

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 20 COLWYN CRESCENT HOUNSLOW MIDDLESEX TW3 4AW

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL DUTTA / 23/07/2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED SUNIL DUTTA

View Document

20/05/1020 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 10

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1 NEW OXFORD STREET LONDON WC1A 1GG UNITED KINGDOM

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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