JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Resolutions

View Document

19/05/2519 May 2025

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of capital on 2025-04-08

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/01/2527 January 2025 Full accounts made up to 2024-09-30

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

28/08/2328 August 2023 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

View Document

24/08/2324 August 2023 Appointment of Mr James Paul Earnshaw as a director on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

23/08/2323 August 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-09-30

View Document

10/05/2210 May 2022 Full accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-09-30

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 01/01/2019

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 2603967300.00

View Document

30/09/1730 September 2017 Statement of capital following an allotment of shares on 2017-09-08

View Document

14/09/1714 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1716 August 2017 STATEMENT BY DIRECTORS

View Document

16/08/1716 August 2017 REDUCE ISSUED CAPITAL 15/08/2017

View Document

16/08/1716 August 2017 SOLVENCY STATEMENT DATED 15/08/17

View Document

16/08/1716 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 1993967300

View Document

01/08/171 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 2603967300

View Document

25/07/1725 July 2017 THE DIRECTORS BE EMPOWERED TO ALLOLT SECURITIES FOR CASH PURSUANT UP TO A NOMINAL AMOUNT OF CNY1,500,000,000. 14/07/2017

View Document

18/07/1718 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 1212617400.00

View Document

10/07/1710 July 2017 ADOPT ARTICLES 02/06/2017

View Document

27/06/1727 June 2017 CURRSHO FROM 30/04/2018 TO 30/09/2017

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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