- Company Overview for JAVOR LIMITED (14577702)
- Filing history for JAVOR LIMITED (14577702)
- People for JAVOR LIMITED (14577702)
- Registers for JAVOR LIMITED (14577702)
- More for JAVOR LIMITED (14577702)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
16 Jan 2025 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX | |
13 Nov 2024 | CH01 | Director's details changed for Mr Jimmy Raymond Tjhie on 13 November 2024 | |
13 Nov 2024 | PSC04 | Change of details for Mr Jimmy Raymond Tjhie as a person with significant control on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 13 November 2024 | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 May 2024 | TM01 | Termination of appointment of John Gabriel Courtney as a director on 2 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
15 Dec 2023 | AD01 | Registered office address changed from Cental Court 25 Southampton Buildings London WC2A 1AL United Kingdom to Central Court 25 Southampton Buildings London WC2A 1AL on 15 December 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Christy Zakarias as a director on 11 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr John Gabriel Courtney as a director on 11 December 2023 | |
06 Nov 2023 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
03 Nov 2023 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
03 Nov 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Cental Court 25 Southampton Buildings London WC2A 1AL on 3 November 2023 | |
04 Sep 2023 | AP01 | Appointment of Miss Christy Zakarias as a director on 2 September 2023 | |
09 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-09
|