JOSHUA DESIGN GROUP LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Micro company accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/03/241 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from 299a Office 4 299a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England to 229a Office 4 229a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Unit 8 Space Business Centre Unit 8 Space Business Centre Wokingham Berkshire RG41 2PQ United Kingdom to 299a Office 4 299a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 2024-01-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM UNIT 20, SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 22 THE AVENUE CROWTHORNE RG45 6PG ENGLAND

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED THE UNTOLD MEDIA LTD CERTIFICATE ISSUED ON 22/08/17

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED BIZTANK LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID TROTTER / 18/01/2017

View Document

24/08/1624 August 2016 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