JAVAPLAN LIMITED

05647913
6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR

Documents

Documents
Date Category Description Pages
20 Jan 2025 officers Termination of appointment of director (John Kevin Farrell) 1 Buy now
09 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 accounts Annual Accounts 8 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 16 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 15 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 15 Buy now
18 Dec 2017 officers Termination of appointment of secretary (John Michael Bottomley) 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 accounts Annual Accounts 13 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2016 accounts Annual Accounts 13 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 officers Termination of appointment of director (John Michael Bottomley) 1 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 11 Buy now
24 Dec 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 11 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 11 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 11 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 11 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
24 Oct 2009 officers Change of particulars for director (John Kevin Farrell) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Maria Dolores Rita Cardenoso Saenz De Miera) 2 Buy now
13 Oct 2009 officers Change of particulars for director (John Michael Bottomley) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (John Michael Bottomley) 1 Buy now
24 Sep 2009 accounts Annual Accounts 11 Buy now
11 Dec 2008 annual-return Return made up to 07/12/08; full list of members 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 30 farringdon street london EC4A 4HJ 1 Buy now
03 Nov 2008 accounts Annual Accounts 12 Buy now
07 Dec 2007 annual-return Return made up to 07/12/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 12 Buy now
16 Feb 2007 annual-return Return made up to 07/12/06; full list of members 6 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
20 Jan 2006 officers New secretary appointed 2 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
20 Jan 2006 officers Secretary resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: 41 chalton street london NW1 1JD 1 Buy now
07 Dec 2005 incorporation Incorporation Company 17 Buy now