JOSHUA BEAU GROUP LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
28/02/2428 February 2024 | Micro company accounts made up to 2023-11-30 |
27/02/2427 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
04/07/234 July 2023 | Registered office address changed from Ash House Business Centre Second Cross Road Twickenham TW2 5RF England to Unit 17, Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2023-07-04 |
05/01/235 January 2023 | Micro company accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Previous accounting period shortened from 2022-07-31 to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
19/04/2119 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTCHE BEAU HARROWELL / 07/04/2021 |
07/04/217 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ARTCHE BEAU HARROWELL / 07/04/2021 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RYAN JOSHUA DERRY / 22/07/2019 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RYAN JOSHUA DERRY / 22/07/2019 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
22/07/2022 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121132010001 |
06/08/196 August 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 200 |
19/07/1919 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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