MALCOLM JOHNSON IIHA LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document (might not be available)

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-27

View Document (might not be available)

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-27

View Document (might not be available)

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document (might not be available)

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-27

View Document (might not be available)

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document (might not be available)

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-27

View Document (might not be available)

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document (might not be available)

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

23/07/2123 July 2021 Total exemption full accounts made up to 2020-05-27

View Document (might not be available)

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document (might not be available)

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document (might not be available)

27/05/1927 May 2019 PREVEXT FROM 31/03/2019 TO 27/05/2019

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM THE CHESTNUTS 75 LONG ASHTON ROAD LONG ASHTON BRISTOL BS41 9HY

View Document (might not be available)

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document (might not be available)

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document (might not be available)

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document (might not be available)

14/03/1614 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document (might not be available)

13/11/1513 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document (might not be available)

03/03/153 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document (might not be available)

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document (might not be available)

26/02/1426 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document (might not be available)

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document (might not be available)

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document (might not be available)

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document (might not be available)

03/04/123 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document (might not be available)

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document (might not be available)

11/01/1111 January 2011 SAIL ADDRESS CHANGED FROM: THE CHESTNUTS LONG ASHTON ROAD LONG ASHTON BRISTOL BS41 9HY UNITED KINGDOM

View Document (might not be available)

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document (might not be available)

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document (might not be available)

24/07/1024 July 2010 Compulsory strike-off action has been discontinued

View Document (might not be available)

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document (might not be available)

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PATRICIA JOHNSON / 10/01/2010

View Document (might not be available)

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document (might not be available)

22/07/1022 July 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document (might not be available)

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM LEWIS JOHNSON / 10/01/2010

View Document (might not be available)

18/05/1018 May 2010 FIRST GAZETTE

View Document (might not be available)

18/05/1018 May 2010 First Gazette notice for compulsory strike-off

View Document (might not be available)

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document (might not be available)

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOHNSON / 20/01/2009

View Document (might not be available)

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHNSON / 20/01/2009

View Document (might not be available)

28/07/0828 July 2008 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

28/07/0828 July 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document (might not be available)

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: LEYTON HOUSE 6 WARWICK ROAD BRISTOL BS6 6HE

View Document (might not be available)

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

25/01/0625 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document (might not be available)

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document (might not be available)

19/02/0319 February 2003 SECRETARY RESIGNED

View Document (might not be available)

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company