London
SW19 8LR
Website | www.joesdiabetes.com |
---|
Registered Address | 64 Queen's Road Wimbledon London Greater London SW19 8LR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Joseph James Mcentee Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,509 |
Current Liabilities | £1,053 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
18 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Director's details changed for Mr. Joseph James Mcentee Fraser on 18 August 2023 (2 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
25 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Joseph James Mcentee Fraser as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Joseph James Mcentee Fraser as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 December 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
5 December 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 June 2012 | Director's details changed for Mr. Joseph James Mcentee Fraser on 25 November 2011 (2 pages) |
24 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Director's details changed for Mr. Joseph James Mcentee Fraser on 25 November 2011 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Registered office address changed from 64 Queen's Road Wimbledon London SW19 8LR United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr. Joseph James Mcentee Fraser on 22 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from 64 Queen's Road Wimbledon London SW19 8LR United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 64 Queen's Road Wimbledon London SW19 8LR United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr. Joseph James Mcentee Fraser on 22 June 2010 (2 pages) |
22 June 2009 | Incorporation (13 pages) |
22 June 2009 | Incorporation (13 pages) |