CERTNM |
Company name changed javatech LIMITEDcertificate issued on 10/11/22
filed on: 10th, November 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, June 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, July 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 726 Bolton Road Swinton Manchester Greater Manchester M27 6EW United Kingdom to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on October 11, 2018
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 11, 2018
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 11, 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on March 19, 2018: 100.00 GBP
|
capital |
|