JOVIK ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2025-01-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-01-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-30

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-01-30

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/11/2130 November 2021 Satisfaction of charge 040427990005 in full

View Document

15/11/2115 November 2021 Registration of charge 040427990008, created on 2021-11-12

View Document

15/11/2115 November 2021 Registration of charge 040427990009, created on 2021-11-12

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040427990006

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040427990007

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, SECRETARY DALIBOR JOVIK

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FLAT 4 44 BROMLEY ROAD LONDON SE6 2TP

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JELENA JOVIK / 30/07/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DALIBOR JOVIK / 30/07/2014

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR DALIBOR JOVIK

View Document

19/09/1319 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040427990005

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040427990004

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040427990003

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DALIBOR JOVIK

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DALIBOR JOVIK / 28/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY JELENA JOVIK

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS JELENA JOVIK

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED D & JJ LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

13/09/1013 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALIBOR JOVIK / 28/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JELENA JOVIK

View Document

31/10/0931 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

03/07/093 July 2009 DIRECTOR APPOINTED JELENA JOVIK

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 401B LEWISHAM HIGH STREET LONDON SE13 6NZ

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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