Advanced company searchLink opens in new window

JAVA MANAGEMENT LTD

Company number 09585756

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)
08 May 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 30 May 2023
12 Jul 2023 RP04PSC01 Second filing for the notification of Minal Radia as a person with significant control
24 May 2023 RP04PSC04 Second filing to change the details of Bhavesh Amratlal Radia as a person with significant control
11 May 2023 RP04PSC01 Second filing for the notification of Minal Radia as a person with significant control
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
25 Apr 2023 PSC04 Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 12 May 2016
  • ANNOTATION Clarification a second filed PSC04 was registered on 24/05/23
28 Feb 2023 AA Micro company accounts made up to 30 May 2022
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 30 May 2021
29 May 2021 AA Micro company accounts made up to 30 May 2020
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 May 2019
26 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
16 Jul 2019 AD01 Registered office address changed from 161 Grange Road Circle Residential Office London SE1 3GH England to Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ on 16 July 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
30 Apr 2019 PSC01 Notification of Minal Radia as a person with significant control on 12 May 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/05/2023 and 12/07/2023.
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 AD01 Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN United Kingdom to 161 Grange Road Circle Residential Office London SE1 3GH on 13 June 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016