JAVA DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Registered office address changed from 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2023-06-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-21 with updates |
30/10/2130 October 2021 | Change of details for Mr Simon Dachtler as a person with significant control on 2016-04-06 |
29/10/2129 October 2021 | Change of details for Mr Simon Dachtler as a person with significant control on 2016-04-06 |
28/10/2128 October 2021 | Notification of Simon Dachtler as a person with significant control on 2016-04-06 |
26/10/2126 October 2021 | Director's details changed for Mr Simon Dachtler on 2021-10-20 |
26/10/2126 October 2021 | Cessation of Simon Dachtler as a person with significant control on 2020-04-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 2/4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DACHTLER / 26/03/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON DACHTLER / 26/03/2020 |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON DACHTLER / 06/04/2016 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 20 ALEXANDRA ROAD WORTHING WEST SUSSEX BN11 2DX UNITED KINGDOM |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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