JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD
Company number 00603028
- Company Overview for JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD (00603028)
- Filing history for JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD (00603028)
- People for JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD (00603028)
- More for JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD (00603028)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
19 Mar 2024 | AA | Full accounts made up to 1 January 2023 | |
26 Feb 2024 | PSC05 | Change of details for Jntl (Uk) Holdco Limited as a person with significant control on 11 September 2023 | |
26 Feb 2024 | PSC05 | Change of details for Jntl (Uk) Holdco Limited as a person with significant control on 22 June 2022 | |
26 Feb 2024 | PSC05 | Change of details for Jntl (Uk) Holdco Limited as a person with significant control on 22 June 2022 | |
10 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 28 August 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Charles Vaughan-Read as a director on 16 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Graham Rice as a director on 16 March 2023 | |
05 Jan 2023 | AA | Full accounts made up to 2 January 2022 | |
31 Aug 2022 | PSC07 | Cessation of Johnson & Johnson Management Ltd as a person with significant control on 22 June 2022 | |
31 Aug 2022 | PSC02 | Notification of Jntl (Uk) Holdco Limited as a person with significant control on 22 June 2022 | |
30 Aug 2022 | CS01 |
Confirmation statement made on 28 August 2022 with updates
|
|
08 Oct 2021 | AA | Full accounts made up to 3 January 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
22 Apr 2021 | AA | Full accounts made up to 29 December 2019 | |
02 Apr 2021 | AD01 | Registered office address changed from Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG to 50-100 Holmers Farm Way High Wycombe HP12 4EG on 2 April 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
18 Dec 2019 | AA | Full accounts made up to 30 December 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr Adrian Peirce as a director on 4 September 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Christopher Ronald Thorne as a secretary on 4 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Christopher Ronald Thorne as a director on 4 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
07 Mar 2019 | AP01 | Appointment of Mr Graham Rice as a director on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Andrew Crossley as a director on 1 March 2019 |