JOSHUA BEAU GROUP LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTCHE BEAU HARROWELL / 07/04/2021

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR ARTCHE BEAU HARROWELL / 07/04/2021

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JOSHUA DERRY / 22/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JOSHUA DERRY / 22/07/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121132010001

View Document

06/08/196 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1919 July 2019 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