Advanced company searchLink opens in new window

JOHNSON LAW ASSOCIATES LTD

Company number 11832076

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)
22 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Jul 2023 AD01 Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to 45a High Street Stony Stratford Milton Keynes MK11 1AA on 12 July 2023
10 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 14 Hanover Square London W1S 1HN England to 13 Hanover Square Mayfair London W1S 1HN on 12 January 2023
20 Oct 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 3 Endsleigh Street London WC1H 0DS England to 14 Hanover Square London W1S 1HN on 10 February 2022
21 Jan 2022 PSC07 Cessation of Kartik Pravinbhai Patel as a person with significant control on 20 January 2022
21 Jan 2022 PSC01 Notification of Kartik Patel as a person with significant control on 20 January 2022
08 Jul 2021 AA Micro company accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 28 February 2020
23 Sep 2020 AD01 Registered office address changed from 3 Endsleigh Street Third Floor London WC1H 0DS England to 3 Endsleigh Street London WC1H 0DS on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Qun Ma on 22 September 2020
23 Sep 2020 PSC04 Change of details for Mr Qun Ma as a person with significant control on 22 September 2020
23 Sep 2020 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to 3 Endsleigh Street Third Floor London WC1H 0DS on 23 September 2020
27 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
19 Sep 2019 CH01 Director's details changed for Mr Qun Ma on 10 September 2019
03 Sep 2019 PSC04 Change of details for Mr Qun Ma as a person with significant control on 1 September 2019
03 Sep 2019 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to 4 Christopher Street London EC2A 2BS on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom to 4 Christopher Street London EC2A 2BS on 3 September 2019
31 Jul 2019 PSC04 Change of details for Mr Qun Ma as a person with significant control on 31 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Qun Ma on 19 July 2019
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted