Advanced company searchLink opens in new window

H L JOSH TRADING LIMITED

Company number 11078791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
02 Nov 2023 SH19 Statement of capital on 2 November 2023
  • GBP 99,550
02 Nov 2023 SH20 Statement by Directors
02 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 31/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2023 CAP-SS Solvency Statement dated 31/10/23
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
27 Mar 2023 SH20 Statement by Directors
27 Mar 2023 SH19 Statement of capital on 27 March 2023
  • GBP 109,050
27 Mar 2023 CAP-SS Solvency Statement dated 15/03/23
27 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduction 15/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
10 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
10 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
26 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
26 Nov 2021 PSC04 Change of details for Mrs Helen Jane Lamb as a person with significant control on 23 November 2017
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 24 August 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 121,550
14 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020