Advanced company searchLink opens in new window

JAVIN ENTERPRISES LIMITED

Company number 01545467

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 PSC05 Change of details for Javin Property Co. (London) Limited as a person with significant control on 1 December 2023
16 Oct 2023 CH01 Director's details changed for Dr Zoe Valerie Fox on 16 October 2023
25 Apr 2023 MR01 Registration of charge 015454670001, created on 20 April 2023
16 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
06 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 AA01 Current accounting period shortened from 5 April 2019 to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
31 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
28 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
17 May 2017 TM01 Termination of appointment of Ian Jonathan Fenton as a director on 1 March 2017
27 Feb 2017 AD01 Registered office address changed from 1 Templewood Avenue London NW3 7UY to 46 Redington Road London NW3 7RS on 27 February 2017
09 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
21 Nov 2016 AP01 Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016
11 Jul 2016 TM01 Termination of appointment of Gertrude Fox as a director on 23 May 2016
11 Jul 2016 TM02 Termination of appointment of Gertrude Fox as a secretary on 23 May 2016