Advanced company searchLink opens in new window

A JOHNSON CONSULTING LIMITED

Company number 06648557

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)
25 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 July 2023
16 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
08 Oct 2021 AD01 Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 6 Mount Pleasant Whitby North Yorkshire YO22 4HT on 8 October 2021
21 Sep 2021 AA Micro company accounts made up to 31 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
09 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Apr 2020 PSC04 Change of details for Mr Adrian Johnson as a person with significant control on 8 March 2020
06 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Adrian Johnson on 8 March 2020
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
08 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 5
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 AD01 Registered office address changed from C/O Rwa Limited 77 Victoria Road Cambridge Cambridgeshire CB4 3BW to 77 Victoria Road Cambridge CB4 3BW on 20 March 2015
09 Mar 2015 AP01 Appointment of Mrs Helen Christine Johnson as a director on 1 August 2014