Advanced company searchLink opens in new window

J V B S ASSOCIATES LIMITED

Company number 07418493

Filter by category

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)
18 Jan 2018 PSC04 Change of details for Mr Vamshi Krishna Juvvadi as a person with significant control on 16 January 2018
18 Jan 2018 PSC04 Change of details for Mr Srilatha Juvvadi as a person with significant control on 16 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Vamshi Krishna Juvvadi on 16 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Srilatha Juvvadi on 16 January 2018
17 Jan 2018 CS01 Confirmation statement made on 25 October 2017 with no updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 CH01 Director's details changed for Mr Vamshi Krishna Juvvadi on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Srilatha Juvvadi on 25 October 2017
13 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
14 Oct 2015 CH01 Director's details changed for Mr Vamshi Krishna Juvvadi on 14 October 2015
14 Oct 2015 CH01 Director's details changed for Mrs Srilatha Juvvadi on 14 October 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
17 Nov 2014 CH01 Director's details changed for Mr Vamshi Krishna Juvvadi on 17 November 2014
17 Nov 2014 CH01 Director's details changed for Mrs Srilatha Juvvadi on 17 November 2014
15 Oct 2014 AD01 Registered office address changed from 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW England to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014
15 Oct 2014 AD01 Registered office address changed from 245 Queensway Queensway Bletchley Milton Keynes MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014
14 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
02 Jul 2014 CH01 Director's details changed for Mrs Srilatha Juvvadi on 1 July 2014
02 Jul 2014 CH01 Director's details changed for Mr Vamshi Krishna Juvvadi on 1 July 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013