R JOSHI LTD
Company Documents
Date | Description |
---|---|
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-05-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
01/12/201 December 2020 | CESSATION OF NEHA SHARMA AS A PSC |
01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR NEHA SHARMA |
17/11/2017 November 2020 | FIRST GAZETTE |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 6 AMBER CRESCENT WALTON CHESTERFIELD S40 3DH ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 12 STEVENSON HOUSE TAPTON LOCK HILL CHESTERFIELD DERBYSHIRE S41 7GD |
24/06/1924 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/08/1823 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/01/185 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/07/168 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
22/07/1522 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 May 2014 |
06/07/146 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 May 2013 |
08/07/138 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
08/07/138 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / NAVEEN SHARMA / 08/05/2013 |
30/05/1330 May 2013 | Annual accounts for year ending 30 May 2013 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 99 ARCHER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JX ENGLAND |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 May 2012 |
16/07/1216 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / NAVEEN SHARMA / 05/06/2012 |
05/06/125 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA SHARMA / 05/06/2012 |
05/06/125 June 2012 | REGISTERED OFFICE CHANGED ON 05/06/2012 FROM C/O MRS N SHARMA 24 HOLMHIRST DRIVE SHEFFIELD S8 0HB UNITED KINGDOM |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM APARTMENT 36 COODE 7 MILLSANDS SHEFFIELD S3 8NR ENGLAND |
13/07/1113 July 2011 | CURRSHO FROM 31/05/2012 TO 30/05/2012 |
31/05/1131 May 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