- Company Overview for H JOSHI PROPERTIES LIMITED (14843570)
- Filing history for H JOSHI PROPERTIES LIMITED (14843570)
- People for H JOSHI PROPERTIES LIMITED (14843570)
- Charges for H JOSHI PROPERTIES LIMITED (14843570)
- More for H JOSHI PROPERTIES LIMITED (14843570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
08 May 2024 | PSC04 | Change of details for Mrs Priya Modi as a person with significant control on 1 May 2024 | |
08 May 2024 | PSC04 | Change of details for Dr Hamish Harikesh Joytindra Joshi as a person with significant control on 1 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Dr Hamish Harikesh Joytindra Joshi on 1 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Dr Hamish Harikesh Joytindra Joshi on 1 May 2024 | |
08 May 2024 | PSC04 | Change of details for Dr Hamish Harikesh Joytindra Joshi as a person with significant control on 1 May 2024 | |
15 Mar 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
13 Nov 2023 | SH08 | Change of share class name or designation | |
09 Nov 2023 | PSC04 | Change of details for Dr Hamish Harikesh Joytindra Joshi as a person with significant control on 4 May 2023 | |
09 Nov 2023 | PSC01 | Notification of Priya Modi as a person with significant control on 4 May 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from 171 Nimrod Road London SW16 6th England to Aston House Cornwall Avenue London N3 1LF on 9 November 2023 | |
06 Nov 2023 | MR01 | Registration of charge 148435700002, created on 2 November 2023 | |
02 Nov 2023 | MR01 | Registration of charge 148435700001, created on 2 November 2023 | |
03 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-03
|