- Company Overview for JAVE TECHNOLOGIES LIMITED (07721004)
- Filing history for JAVE TECHNOLOGIES LIMITED (07721004)
- People for JAVE TECHNOLOGIES LIMITED (07721004)
- More for JAVE TECHNOLOGIES LIMITED (07721004)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | AD01 | Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 27 June 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
26 May 2023 | SH08 | Change of share class name or designation | |
16 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 March 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 28 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 |
Confirmation statement made on 11 March 2022 with no updates
|
|
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | 11/03/20 Statement of Capital gbp 100 | |
16 Mar 2020 | PSC04 | Change of details for Mr Iain Felix Cameron as a person with significant control on 11 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Simone Cameron as a person with significant control on 11 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
15 Jan 2019 | PSC04 | Change of details for Mrs Simone Cameron as a person with significant control on 18 December 2017 | |
15 Jan 2019 | CH01 | Director's details changed for Simone Cameron on 18 December 2017 | |
15 Jan 2019 | PSC04 | Change of details for Mr Iain Felix Cameron as a person with significant control on 18 December 2017 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Iain Felix Cameron on 18 December 2017 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | TM01 | Termination of appointment of Simone Cameron as a director on 29 August 2018 |