- Company Overview for JAVA & JAZZ LIMITED (05239102)
- Filing history for JAVA & JAZZ LIMITED (05239102)
- People for JAVA & JAZZ LIMITED (05239102)
- More for JAVA & JAZZ LIMITED (05239102)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
08 Aug 2024 | PSC01 | Notification of Steven John Ward as a person with significant control on 8 August 2024 | |
08 Aug 2024 | PSC07 | Cessation of He Taniwha Hikuroa Limited as a person with significant control on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Steven John Ward as a director on 8 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Shirley Gallagher as a director on 8 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of John James Gallagher as a director on 8 August 2024 | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
20 Apr 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Dec 2015 | AD02 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE United Kingdom to C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF | |
01 Dec 2015 | CH01 | Director's details changed for Shirley Gallagher on 23 November 2015 |