JAVISOFT LTD

Company Documents

DateDescription
13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Return of final meeting in a members' voluntary winding up

View Document

08/04/228 April 2022 Previous accounting period extended from 2022-03-31 to 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Sr Javier Flores Font on 2021-06-01

View Document

24/06/2124 June 2021 Change of details for Sr Javier Flores Font as a person with significant control on 2021-06-01

View Document

23/06/2123 June 2021 Registered office address changed from 44B Loftus Road, Ground Floor 44B Loftus Road London W12 7EN England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-06-23

View Document

20/06/2120 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SR JAVIER FLORES FONT / 08/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / SR JAVIER FLORES FONT / 08/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 136 METRO CENTRAL HEIGHTS NEWINGTON CAUSEWAY LONDON GREAT LONDON SE1 6BB UNITED KINGDOM

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 24 MCCARTHY COURT BANBURY STREET LONDON LONDON SW11 3ES UNITED KINGDOM

View Document

15/11/1715 November 2017 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