Advanced company searchLink opens in new window

AJ BELL PLC

Company number 04503206

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)
07 Feb 2025 AA Group of companies' accounts made up to 30 September 2024
This document is being processed and will be available in 10 days.
03 Feb 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: notice period for general meetings other than agm 29/01/2025
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2025 SH06 Cancellation of shares. Statement of capital on 20 December 2024
  • GBP 51,544.92
27 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
21 Jan 2025 SH06 Cancellation of shares. Statement of capital on 17 December 2024
  • GBP 51,558.48
21 Jan 2025 SH06 Cancellation of shares. Statement of capital on 13 December 2024
  • GBP 51,585.07
21 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
16 Jan 2025 SH06 Cancellation of shares. Statement of capital on 10 December 2024
  • GBP 51,622.25
15 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation receive that approprite duty that has been paid on this repurchsed
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 8 January 2025
  • GBP 51,608.203375
03 Jan 2025 TM01 Termination of appointment of Roger John Stott as a director on 31 December 2024
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 51,591.387
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 51,641.8105
12 Nov 2024 AP03 Appointment of Kina Sinclair as a secretary on 1 November 2024
12 Nov 2024 TM02 Termination of appointment of Olubunmi Likinyo as a secretary on 1 November 2024
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 51,630.60325
04 Jun 2024 AP01 Appointment of Mrs Julie Chakraverty as a director on 1 June 2024
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 51,630.1135
03 Apr 2024 TM01 Termination of appointment of Simon Turner as a director on 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
15 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
09 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. 30/01/2024
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 51,626.2472
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 51,536.6389
21 Dec 2023 AP01 Appointment of Fiona Christina Fry as a director on 7 December 2023