ROWAN JOHNSON LTD
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
02/12/242 December 2024 | Accounts for a dormant company made up to 2024-02-29 |
04/03/244 March 2024 | Change of details for Mrs Rowan Ailsa Johnson as a person with significant control on 2021-04-06 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Registered office address changed from Viking House 234 Viking House 234 13 Micklegate York YO1 6RA United Kingdom to Viking House 234 13 Micklegate York North Yorkshire YO1 6RA on 2023-11-28 |
28/11/2328 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
20/09/2320 September 2023 | Registered office address changed from PO Box 234 Viking House 13 Micklegate York YO1 6RA United Kingdom to Viking House 234 Viking House 234 13 Micklegate York YO1 6RA on 2023-09-20 |
20/09/2320 September 2023 | Registered office address changed from 2 st. Matthews Court Naburn York YO19 4SD England to 13 Viking House 234 13 Micklegate York North Yorkshire YO1 6RA on 2023-09-20 |
20/09/2320 September 2023 | Registered office address changed from 13 Viking House 234 13 Micklegate York North Yorkshire YO1 6RA United Kingdom to PO Box 234 Viking House 13 Micklegate York YO1 6RA on 2023-09-20 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/11/2228 November 2022 | Registered office address changed from 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD England to 2 st Matthews Court, Naburn Naburn York North Yorkshire YO19 4SD on 2022-11-28 |
28/11/2228 November 2022 | Registered office address changed from 2 st Matthews Court, Naburn Naburn York North Yorkshire YO19 4SD United Kingdom to 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD on 2022-11-28 |
28/11/2228 November 2022 | Registered office address changed from 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD United Kingdom to 2 st. Matthews Court Naburn York YO19 4SD on 2022-11-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/03/193 March 2019 | REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 99 LONDON STREET READING RG1 4QA ENGLAND |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/11/181 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 65 CARDIFF ROAD CARDIFF ROAD READING BERKSHIRE RG1 8ES UNITED KINGDOM |
19/02/1619 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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