Advanced company searchLink opens in new window

JOHNSTONE INVESTMENTS LIMITED

Company number 12297760

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 Jan 2025 MR01 Registration of charge 122977600003, created on 2 January 2025
02 Dec 2024 AA Total exemption full accounts made up to 30 November 2024
29 Nov 2024 AD01 Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL England to 103 High Street Waltham Cross EN8 7AN on 29 November 2024
28 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
29 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
04 Sep 2023 MR01 Registration of charge 122977600002, created on 31 August 2023
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Aug 2023 MR01 Registration of charge 122977600001, created on 3 August 2023
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2021 AD01 Registered office address changed from 38 Linthorpe Road London N16 5RF England to Medcar House 149a Stamford Hill London N16 5LL on 25 August 2021
20 Jul 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
27 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
27 Jan 2021 TM01 Termination of appointment of Neomi Weiss as a director on 1 December 2020
27 Jan 2021 TM01 Termination of appointment of Isaac Ackerman as a director on 1 December 2020
27 Jan 2021 PSC01 Notification of Bluma Ashlag as a person with significant control on 1 December 2020
27 Jan 2021 AP01 Appointment of Mrs Bluma Ashlag as a director on 1 December 2020
02 Sep 2020 AP01 Appointment of Mr Isaac Ackerman as a director on 2 September 2020
29 Jan 2020 AD01 Registered office address changed from 36 Wargrave London N15 6UD England to 38 Linthorpe Road London N16 5RF on 29 January 2020
05 Jan 2020 CH01 Director's details changed for Mrs. Noemi Weiss on 5 January 2020
21 Dec 2019 TM01 Termination of appointment of Mark Hamburger as a director on 28 November 2019