JAVIK LASER LTD

Company Documents

DateDescription
04/09/254 September 2025 NewCertificate of change of name

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-09-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 72 Northgate Way Terrington St. Clement King's Lynn Norfolk PE34 4LQ England to Unit 25a Lynncoln House Enterprise Way King's Lynn Norfolk PE30 4LJ on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM SUITE 35 THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE NENE PARADE WISBECH PE13 3BH UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

17/07/1817 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 72 NORTHGATE WAY TERRINGTON ST. CLEMENT KING'S LYNN UK PE34 4LQ UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR JAMES RICHARD HODGE

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information