Having been setup in 2000, Jovik Architecture Ltd has its registered office in London. There is one director listed as Jovik, Dalibor for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOVIK, Dalibor | 21 January 2014 | 24 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 15 August 2018 | |
MR01 - N/A | 19 June 2018 | |
MR01 - N/A | 19 June 2018 | |
MR04 - N/A | 24 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 26 June 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA01 - Change of accounting reference date | 25 March 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
CH03 - Change of particulars for secretary | 01 September 2014 | |
CH01 - Change of particulars for director | 01 September 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AP03 - Appointment of secretary | 21 January 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 28 May 2013 | |
MR01 - N/A | 22 May 2013 | |
MR01 - N/A | 21 May 2013 | |
MR01 - N/A | 27 April 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AR01 - Annual Return | 28 August 2012 | |
CH01 - Change of particulars for director | 28 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 23 August 2011 | |
TM02 - Termination of appointment of secretary | 23 August 2011 | |
AP01 - Appointment of director | 27 April 2011 | |
AA - Annual Accounts | 27 April 2011 | |
CERTNM - Change of name certificate | 11 November 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AR01 - Annual Return | 31 October 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 16 January 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
363s - Annual Return | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
AA - Annual Accounts | 07 June 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 03 August 2001 | |
NEWINC - New incorporation documents | 28 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 08 May 2013 | Outstanding |
N/A |
A registered charge | 08 May 2013 | Outstanding |
N/A |
A registered charge | 23 April 2013 | Outstanding |
N/A |
Legal mortgage | 18 June 2002 | Outstanding |
N/A |
Debenture | 11 June 2002 | Fully Satisfied |
N/A |