R JOSHI LTD

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

01/12/201 December 2020 CESSATION OF NEHA SHARMA AS A PSC

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR NEHA SHARMA

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 6 AMBER CRESCENT WALTON CHESTERFIELD S40 3DH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 12 STEVENSON HOUSE TAPTON LOCK HILL CHESTERFIELD DERBYSHIRE S41 7GD

View Document

24/06/1924 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 May 2014

View Document

06/07/146 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 May 2013

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / NAVEEN SHARMA / 08/05/2013

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 99 ARCHER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JX ENGLAND

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NAVEEN SHARMA / 05/06/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA SHARMA / 05/06/2012

View Document

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

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM APARTMENT 36 COODE 7 MILLSANDS SHEFFIELD S3 8NR ENGLAND

View Document

13/07/1113 July 2011 CURRSHO FROM 31/05/2012 TO 30/05/2012

View Document

31/05/1131 May 2011 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