Advanced company searchLink opens in new window

JAVABERRY LTD

Company number 11917654

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)
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Jul 2023 AD01 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 20 June 2023
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
02 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Jan 2022 AD01 Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
25 Nov 2021 AA Micro company accounts made up to 5 April 2021
28 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
04 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Mar 2020 PSC07 Cessation of Alexander Chryssaphes as a person with significant control on 19 June 2019
05 Nov 2019 PSC01 Notification of Elvira Martin as a person with significant control on 19 June 2019
21 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
28 May 2019 TM01 Termination of appointment of Alexander Chryssaphes as a director on 7 April 2019
23 May 2019 AP01 Appointment of Mrs Elvira Martin as a director on 7 April 2019
23 Apr 2019 AD01 Registered office address changed from 35 Reresby Court Heol Glan Rheidol Cardiff CF10 5NR United Kingdom to 12a Market Place Kettering NN16 0AJ on 23 April 2019
01 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted