JAVELIN BROADBAND LIMITED

05365989
10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ

Documents

Documents
Date Category Description Pages
09 May 2024 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2023 accounts Annual Accounts 11 Buy now
04 Apr 2023 officers Termination of appointment of director (Rahul Ryan Rao) 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 accounts Annual Accounts 11 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2022 officers Change of particulars for director (Mr Rahul Ryan Rao) 2 Buy now
10 Mar 2022 officers Change of particulars for director (Mr Rahul Ryan Rao) 2 Buy now
29 Nov 2021 accounts Annual Accounts 11 Buy now
17 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Appointment of director (Mr Rahul Ryan Rao) 2 Buy now
19 Feb 2021 officers Appointment of director (Mrs Julie Sonje Streatfield) 2 Buy now
27 Nov 2020 accounts Annual Accounts 11 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 11 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Change of particulars for director (Pierre Serge Streatfield) 2 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 11 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 5 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 5 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 2 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Pierre Serge Streatfield) 2 Buy now
23 Dec 2009 accounts Annual Accounts 3 Buy now
25 Feb 2009 officers Appointment terminated director neil walsh 1 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
25 Feb 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 5 Buy now
02 Mar 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 5 Buy now
02 Mar 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR 1 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 capital Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT 1 Buy now
16 Feb 2005 incorporation Incorporation Company 14 Buy now