JAVA CROYDON LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-03-20

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM CHESHAM HOUSE 55 SOUTH STREET EPSOM SURREY KT18 7PX UNITED KINGDOM

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103120960002

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103120960001

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED JAVA ASSET MANAGEMENT (BUSHEY) LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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