Advanced company searchLink opens in new window

JOHNSON RESOLUTIONS LTD

Company number 11638631

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)
15 Feb 2024 AD01 Registered office address changed from C/O Azets 12 King Street King Street Leeds LS1 2HL England to C/O Azets 12 King Street Leeds LS1 2HL on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from 1 Bury Mews Bury Lane Rickmansworth WD3 1FR England to C/O Azets 12 King Street King Street Leeds LS1 2HL on 15 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 AD01 Registered office address changed from Flat 3 Ebury Court Bury Lane Rickmansworth WD3 1BE United Kingdom to 1 Bury Mews Bury Lane Rickmansworth WD3 1FR on 9 May 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
19 Jan 2023 PSC04 Change of details for Mrs Simi Valecha Johnson as a person with significant control on 31 December 2020
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2022 PSC07 Cessation of Clifford James Johnson as a person with significant control on 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 PSC04 Change of details for Mrs Simi Gopal Valecha as a person with significant control on 1 September 2019
01 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
20 Dec 2019 CH01 Director's details changed for Mrs Simi Gopal Valecha on 15 July 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
23 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted