- Company Overview for JOHNSON ASSOCIATES (UK) LTD (07748044)
- Filing history for JOHNSON ASSOCIATES (UK) LTD (07748044)
- People for JOHNSON ASSOCIATES (UK) LTD (07748044)
- More for JOHNSON ASSOCIATES (UK) LTD (07748044)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
16 Jun 2022 | AD01 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 8-10 South Street Epsom Surrey KT18 7PF on 16 June 2022 | |
06 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Jan 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr Allan John Gardner as a director on 14 January 2022 | |
27 Jan 2022 | PSC02 | Notification of Ajg Springfield Limited as a person with significant control on 14 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Gavin William Johnson as a person with significant control on 31 December 2021 | |
09 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2021
|
|
09 Jan 2022 | SH03 | Purchase of own shares. | |
24 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
19 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
15 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mrs Celia Johnson as a person with significant control on 16 November 2018 | |
05 Sep 2019 | PSC04 | Change of details for Mr Gavin William Johnson as a person with significant control on 16 November 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Celia Johnson on 16 November 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Gavin William Johnson on 16 November 2018 | |
03 Sep 2019 | PSC04 | Change of details for Mrs Celia Johnson as a person with significant control on 16 November 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Celia Johnson on 16 November 2018 |