COLLINS JOHNSON INTERNATIONAL LIMITED
Company number 03010772
- Company Overview for COLLINS JOHNSON INTERNATIONAL LIMITED (03010772)
- Filing history for COLLINS JOHNSON INTERNATIONAL LIMITED (03010772)
- People for COLLINS JOHNSON INTERNATIONAL LIMITED (03010772)
- More for COLLINS JOHNSON INTERNATIONAL LIMITED (03010772)
| 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) |
|---|---|---|---|
| 23 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 05 Aug 2025 | CH03 | Secretary's details changed for Andrew Armitage on 5 August 2025 | |
| 30 Jul 2025 | AD01 | Registered office address changed from 1 King William Street London London EC4N 7AF United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 30 July 2025 | |
| 22 Jul 2025 | AD01 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom to 1 King William Street London London EC4N 7AF on 22 July 2025 | |
| 24 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
| 26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 29 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
| 25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 29 Mar 2023 | AP03 | Appointment of Andrew Armitage as a secretary on 29 March 2023 | |
| 29 Mar 2023 | TM02 | Termination of appointment of Saville Company Secretaries Limited as a secretary on 29 March 2023 | |
| 19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
| 03 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 31 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
| 30 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
| 30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 04 Sep 2020 | AD01 | Registered office address changed from Suite 3, 4th Floor 1 Duchess Street London W1W 6AN United Kingdom to 1 Duchess Street London W1W 6AN on 4 September 2020 | |
| 20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
| 10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
| 11 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 14 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
| 19 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
| 03 Nov 2017 | AD01 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ to Suite 3, 4th Floor 1 Duchess Street London W1W 6AN on 3 November 2017 | |
| 03 Nov 2017 | PSC07 | Cessation of The Trustees of the Capital International Trust as a person with significant control on 1 November 2017 |