JAVA WHISKERS UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
25/06/2525 June 2025 New | Registered 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 |
05/06/255 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
14/01/2214 January 2022 | Registration of charge 121078230001, created on 2022-01-13 |
15/11/2115 November 2021 | Termination of appointment of Goodwille Limited as a secretary on 2021-11-11 |
15/11/2115 November 2021 | Termination of appointment of Jon Bäcklund as a director on 2021-11-11 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-16 with updates |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
24/11/2024 November 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020 |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 30 PORTLAND PLACE LONDON W1B 1LZ ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
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 |
06/01/206 January 2020 | SAIL ADDRESS CREATED |
18/12/1918 December 2019 | CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED |
17/07/1917 July 2019 | 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