- Company Overview for A.J.P. SAFETY LIMITED (04915680)
- Filing history for A.J.P. SAFETY LIMITED (04915680)
- People for A.J.P. SAFETY LIMITED (04915680)
- More for A.J.P. SAFETY LIMITED (04915680)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Rasib Hussain on 1 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 1st Floor 6 Bevis Marks London EC3A 7BA England to 45 Pont Street Knightsbridge London SW1X 0BD on 1 July 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Apr 2021 | PSC04 | Change of details for Mr Rasib Hussain as a person with significant control on 19 April 2021 | |
09 Dec 2020 | PSC04 | Change of details for Miss Pragashnie Pillay as a person with significant control on 4 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | PSC01 | Notification of Rasib Hussain as a person with significant control on 4 December 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 1st Floor 6 Bevis Marks London EC3A 7BA on 11 March 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
28 May 2019 | AD01 | Registered office address changed from 1 st Giles Court Southampton Street Reading Berkshire RG1 2QL to 6 Bevis Marks London EC3A 7BA on 28 May 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
21 Sep 2018 | PSC07 | Cessation of Helen Louise Price as a person with significant control on 1 April 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Rasib Hussain as a director on 8 September 2018 | |
06 Apr 2018 | PSC07 | Cessation of Helen Louise Price as a person with significant control on 1 April 2018 |