Advanced company searchLink opens in new window

JOHNSON ASSOCIATES (UK) LTD

Company number 07748044

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)
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
  • GBP 1,000
09 Jan 2022 SH03 Purchase of own shares.
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,000
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