Advanced company searchLink opens in new window

JAVELIN COACHING LTD

Company number 09283587

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)
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
07 Nov 2023 PSC04 Change of details for Mrs Suzanne Marie White as a person with significant control on 7 November 2023
07 Nov 2023 CH01 Director's details changed for Mrs Suzanne Marie White on 7 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
02 Nov 2021 AD01 Registered office address changed from Holly Lodge the Green Blackmore Ingatestone Essex CM4 0QH to Green Gables 27 Gibson Close Saffron Walden CB10 1AJ on 2 November 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
24 Jul 2017 TM01 Termination of appointment of Melanie Elizabeth White as a director on 17 July 2017
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
16 Apr 2015 AD01 Registered office address changed from No 615 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Holly Lodge the Green Blackmore Ingatestone Essex CM4 0QH on 16 April 2015
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)