Advanced company searchLink opens in new window

GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED

Company number 02199101

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)
07 Nov 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
01 Feb 2023 AP01 Appointment of Mr Christopher Paul Meyer as a director on 1 December 2022
01 Feb 2023 TM01 Termination of appointment of Laurence S Vallee as a director on 1 December 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
17 Dec 2021 PSC08 Notification of a person with significant control statement
17 Dec 2021 PSC07 Cessation of George P. Johnson Company as a person with significant control on 6 April 2016
21 Sep 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
11 Feb 2021 AA Full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
13 May 2020 CH01 Director's details changed for Robert G Vallee Jr on 13 May 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 CH01 Director's details changed for Robert G Vallee Jr on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Laurence S Vallee on 28 August 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to 53 Great Suffolk Street Great Suffolk Street London SE1 0DB on 3 January 2018
03 Jan 2018 TM02 Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018
22 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100