JOYN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Ms Jyoti Raghvani on 2024-08-20

View Document

27/08/2427 August 2024 Change of details for Ms Jyoti Raghvani as a person with significant control on 2024-08-20

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Termination of appointment of a director

View Document

27/06/2327 June 2023 Change of details for Ms Jyoti Raghvani as a person with significant control on 2023-05-16

View Document

27/06/2327 June 2023 Cessation of Yugendhra Neshan Naidoo as a person with significant control on 2023-05-16

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Director's details changed for Ms Jyoti Raghvani on 2022-02-16

View Document

17/02/2217 February 2022 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Ms Jyoti Raghvani as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Change of details for Mr Yugendhra Neshan Naidoo as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Change of details for Ms Jyoti Raghvani as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Director's details changed for Ms Jyoti Raghvani on 2022-02-16

View Document

17/02/2217 February 2022 Director's details changed for Mr Yugen Neshan Naidoo on 2022-02-16

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YUGEN NESHAN NAIDOO / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR YUGENDHRA NESHAN NAIDOO / 13/02/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 01/07/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YUGEN NESHAN NAIDOO / 24/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MS JYOTI RAGHVANI / 24/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR YUGENDHRA NESHAN NAIDOO / 24/10/2017

View Document

09/09/179 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086425640002

View Document

09/09/179 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086425640001

View Document

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

View Accounts

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086425640004

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 150 LUMBER LANE BURTONWOOD WARRINGTON WA5 4AX ENGLAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086425640004

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR YUGENDHRA NESHAN NAIDOO

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 193 KNELLA ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3NT

View Document

29/09/1529 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086425640003

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086425640002

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086425640001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 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