Advanced company searchLink opens in new window

SUBROSA 19 LTD

Company number 12003182

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)
23 Aug 2023 CERTNM Company name changed herbert johnson (military) LTD\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
23 Oct 2022 AD01 Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ on 23 October 2022
07 Sep 2022 AD01 Registered office address changed from Unit 1050 Tattersett Business Park Norfolk Georgia Road Tattersett Business & Leisure Park Fakenham NR21 7RF England to Bankside 300 Broadland Business Park Norwich NR7 0LB on 7 September 2022
05 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
20 Mar 2022 AA01 Current accounting period extended from 31 October 2021 to 30 April 2022
16 Mar 2022 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ United Kingdom to Unit 1050 Tattersett Business Park Norfolk Georgia Road Tattersett Business & Leisure Park Fakenham NR21 7RF on 16 March 2022
29 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with updates
11 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 October 2019
11 Aug 2019 PSC07 Cessation of Roger Charles Gawn as a person with significant control on 8 August 2019
11 Aug 2019 PSC02 Notification of Herbert Johnson Holdings Ltd as a person with significant control on 8 August 2019
11 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1,000
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 100