JAVA DESIGNS LIMITED

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England
StatusACTIVE
Company No.10088182
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

JAVA DESIGNS LIMITED is an active private limited company with number 10088182. It was incorporated 8 years, 2 months, 18 days ago, on 29 March 2016. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-07

Old address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Dachtler

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Simon Dachtler

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Dachtler

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Dachtler

Cessation date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dachtler

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-26

Psc name: Mr Simon Dachtler

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Simon Dachtler

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dachtler

Change date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: 2/4 Ash Lane Rustington West Sussex BN16 3BZ United Kingdom

New address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

New address: 2/4 Ash Lane Rustington West Sussex BN16 3BZ

Old address: 20 Alexandra Road Worthing West Sussex BN11 2DX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2M-PMC LTD

4 HIGH STREET,STANLEY,DH9 0DQ

Number:10021916
Status:ACTIVE
Category:Private Limited Company

ECCLES MEDICAL PRACTICE

138 UNIVERSITY STREET,,BT7 1HJ

Number:NI067696
Status:ACTIVE
Category:Private Unlimited Company

HERITAGE DAMP PROOFING LTD

90 QUEENSWAY,MELTON MOWBRAY,LE14 3QH

Number:05443161
Status:ACTIVE
Category:Private Limited Company

HIGH STREET KITCHEN LIMITED

135 HIGH STREET,ILFORD,IG6 2AJ

Number:10763132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUMAN FACTORS RESEARCH LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05118851
Status:ACTIVE
Category:Private Limited Company

TAYMAX FOREST PRODUCTS LIMITED

TAYLOR MAXWELL HOUSE,CLIFTON,BS8 3NW

Number:02283044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source