JAVA WHISKERS UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

25/06/2525 June 2025 NewRegistered office address changed from Venture X White City 1 Ariel Way London W12 7SL England to The Harley Building 77 New Cavendish Street London W1W 6XB on 2025-06-25

View Document

05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Registered office address changed from 105 Great Portland Street Ground and Lower Ground Floors London W1W 6QF England to 1 Ariel Way Venture X White City 1 Ariel Way London W12 7SL on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 1 Ariel Way Venture X White City 1 Ariel Way London W12 7SL England to Venture X White City 1 Ariel Way London W12 7SL on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Registration of charge 121078230001, created on 2022-01-13

View Document

15/11/2115 November 2021 Termination of appointment of Goodwille Limited as a secretary on 2021-11-11

View Document

15/11/2115 November 2021 Termination of appointment of Jon Bäcklund as a director on 2021-11-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/11/2024 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 30 PORTLAND PLACE LONDON W1B 1LZ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

06/01/206 January 2020 SAIL ADDRESS CREATED

View Document

18/12/1918 December 2019 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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