JORVIK DESIGN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-04-29

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

31/07/2431 July 2024 Registered office address changed from Malvern House Malvern Road Knottingley WF11 8EQ England to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2024-07-31

View Document

30/07/2430 July 2024 Change of details for Svella Infrastructure Services Limited as a person with significant control on 2024-07-30

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

28/05/2428 May 2024 Current accounting period extended from 2025-04-29 to 2025-04-30

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-29

View Document

02/05/242 May 2024 Notification of Svella Infrastructure Services Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Andrew Farley as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Cancellation of shares. Statement of capital on 2023-11-17

View Document

16/04/2416 April 2024 Purchase of own shares.

View Document

09/02/249 February 2024 Cessation of Adriaan Rhodes as a person with significant control on 2023-11-17

View Document

09/02/249 February 2024 Change of details for Andrew Farley as a person with significant control on 2023-11-17

View Document

09/02/249 February 2024 Termination of appointment of Adriaan Rhodes as a director on 2023-11-17

View Document

02/02/242 February 2024 Registration of charge 120789860002, created on 2024-01-25

View Document

17/11/2317 November 2023 Satisfaction of charge 120789860001 in full

View Document

23/10/2323 October 2023 Second filing to change the details of Andrew Farley as a person with significant control

View Document

23/10/2323 October 2023 Second filing to change the details of Adriaan Rhodes as a person with significant control

View Document

23/10/2323 October 2023 Second filing of Confirmation Statement dated 2023-09-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

18/09/2318 September 2023 Change of details for Mr Andrew Farley as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mr Adriaan Rhodes as a person with significant control on 2023-09-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

11/07/2311 July 2023 Cessation of Andrew Philip Rooker as a person with significant control on 2022-10-22

View Document

26/05/2326 May 2023 Registration of charge 120789860001, created on 2023-05-25

View Document

11/05/2311 May 2023 Termination of appointment of Andrew Philip Rooker as a director on 2022-10-05

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 250

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/2020 July 2020 10/07/19 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAAN RHODES / 01/08/2019

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ANDREW FARLEY

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP ROOKER

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR ANDREW FARLEY

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FARLEY

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ANDREW PHILIP ROOKER

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information