JOSHUA GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Registered office address changed from 9 Tring Avenue London W5 3QA to 29 Hartington Road London W13 8QL on 2025-10-16 |
| 16/10/2516 October 2025 New | Accounts for a dormant company made up to 2025-08-31 |
| 31/08/2531 August 2025 | Annual accounts for year ending 31 Aug 2025 |
| 30/05/2530 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
| 08/02/258 February 2025 | Confirmation statement made on 2024-08-22 with updates |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-08-22 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 30/05/2330 May 2023 | Certificate of change of name |
| 06/01/236 January 2023 | Certificate of change of name |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-08-22 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 26/04/2226 April 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-08-22 with no updates |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 04/12/204 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIA LAVINIA MEDARU |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 22/05/2022 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 19/01/2019 January 2020 | DIRECTOR APPOINTED MISS STEFANIA LAVINIA MEDARU |
| 19/01/2019 January 2020 | CESSATION OF SAMEER KUMAR AS A PSC |
| 19/01/2019 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMEER KUMAR |
| 24/12/1924 December 2019 | DISS40 (DISS40(SOAD)) |
| 23/12/1923 December 2019 | COMPANY NAME CHANGED AEROAIR LTD CERTIFICATE ISSUED ON 23/12/19 |
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
| 12/11/1912 November 2019 | FIRST GAZETTE |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 13/11/1813 November 2018 | FIRST GAZETTE |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 25/05/1825 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 28/05/1728 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 17/12/1617 December 2016 | DISS40 (DISS40(SOAD)) |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/05/1625 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
| 05/01/165 January 2016 | DISS40 (DISS40(SOAD)) |
| 04/01/164 January 2016 | Annual return made up to 22 August 2015 with full list of shareholders |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 01/06/151 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
| 08/11/148 November 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 27/05/1427 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
| 18/01/1418 January 2014 | DISS40 (DISS40(SOAD)) |
| 17/01/1417 January 2014 | Annual return made up to 22 August 2013 with full list of shareholders |
| 17/12/1317 December 2013 | FIRST GAZETTE |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 21/05/1321 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
| 25/01/1325 January 2013 | Annual return made up to 22 August 2012 with full list of shareholders |
| 18/12/1218 December 2012 | FIRST GAZETTE |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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