JOHNSON HOLDCO 3 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Gemma Louise Thorne as a director on 2024-09-10

View Document

14/10/2414 October 2024 Appointment of Ms Sarah Jane Fuller as a director on 2024-09-10

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

16/04/2416 April 2024 Registration of charge 130628920003, created on 2024-04-11

View Document

16/04/2416 April 2024 Registration of charge 130628920004, created on 2024-04-11

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

24/07/2324 July 2023 Appointment of Mrs Gemma Louise Thorne as a director on 2023-07-13

View Document

24/07/2324 July 2023 Termination of appointment of Dean Russell Tower as a director on 2023-07-05

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

27/01/2327 January 2023 Termination of appointment of James Ronald Whittingham as a director on 2022-12-05

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

16/12/2216 December 2022 Appointment of Mr Dean Russell Tower as a director on 2022-12-05

View Document

16/12/2216 December 2022 Termination of appointment of Debbie Iolanda Reeve as a director on 2022-12-05

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

09/12/219 December 2021 Termination of appointment of Ciedic Chan as a director on 2021-05-21

View Document

10/06/2110 June 2021 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MAMAN

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE UNITED KINGDOM

View Document

09/06/219 June 2021 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR HENRI HELIER

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR EDWARD ALEXANDER BELLEW

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MISS DEBBIE IOLANDA REEVE

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130628920002

View Document

15/01/2115 January 2021 07/01/21 STATEMENT OF CAPITAL GBP 255000

View Document

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130628920001

View Document

05/01/215 January 2021 ADOPT ARTICLES 17/12/2020

View Document

05/01/215 January 2021 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information