- Company Overview for JAVA ASSET MANAGEMENT LIMITED (06181412)
- Filing history for JAVA ASSET MANAGEMENT LIMITED (06181412)
- People for JAVA ASSET MANAGEMENT LIMITED (06181412)
- Charges for JAVA ASSET MANAGEMENT LIMITED (06181412)
- More for JAVA ASSET MANAGEMENT LIMITED (06181412)
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) |
---|---|---|---|
30 Mar 2020 | MR01 | Registration of charge 061814120021, created on 20 March 2020 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
25 Mar 2019 | MR01 | Registration of charge 061814120020, created on 19 March 2019 | |
22 Mar 2019 | MR01 | Registration of charge 061814120019, created on 19 March 2019 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX England to Montreaux House the Hythe Staines-upon-Thames TW18 3JQ on 26 September 2017 | |
20 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
06 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Sep 2016 | MR01 | Registration of charge 061814120018, created on 15 September 2016 | |
17 Jun 2016 | MR01 | Registration of charge 061814120016, created on 10 June 2016 | |
17 Jun 2016 | MR01 | Registration of charge 061814120017, created on 10 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from Global House Ashley Avenue Epsom Surrey KT18 5AD England to Chesham House 55 South Street Epsom Surrey KT18 7PX on 11 January 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX to Global House Ashley Avenue Epsom Surrey KT18 5AD on 21 December 2015 | |
11 May 2015 | MR01 | Registration of charge 061814120015, created on 1 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
18 Mar 2015 | MR01 | Registration of charge 061814120014, created on 16 March 2015 | |
24 Feb 2015 | MR01 | Registration of charge 061814120013, created on 19 February 2015 | |
16 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|