Advanced company searchLink opens in new window

THE JAVELIN PARTNERSHIP LIMITED

Company number 07303237

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)
15 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
15 Jul 2024 CH01 Director's details changed for Mr Nicholas John Henn on 15 July 2024
15 Jul 2024 CH03 Secretary's details changed for Nicholas John Henn on 15 July 2024
15 Jul 2024 PSC04 Change of details for Mr Nicholas John Henn as a person with significant control on 15 July 2024
16 Apr 2024 MR04 Satisfaction of charge 1 in full
05 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
25 Aug 2023 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 25 August 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 PSC04 Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018
19 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
19 Aug 2021 TM01 Termination of appointment of Marc Stephen Broadhurst as a director on 1 September 2020
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 PSC04 Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018
31 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
31 Jul 2019 CH03 Secretary's details changed for Nicholas John Henn on 21 November 2018
31 Jul 2019 CH01 Director's details changed for Mr Nicholas John Henn on 21 November 2018
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 May 2019 AP01 Appointment of Mr Marc Stephen Broadhurst as a director on 15 May 2019
23 Jan 2019 PSC04 Change of details for Mr Nicholas John Henn as a person with significant control on 30 November 2018
23 Jan 2019 PSC07 Cessation of Joshua Christopher Wilson as a person with significant control on 30 November 2018