- Company Overview for AJH-CO LIMITED (10253123)
- Filing history for AJH-CO LIMITED (10253123)
- People for AJH-CO LIMITED (10253123)
- More for AJH-CO LIMITED (10253123)
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 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 10 October 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
06 May 2021 | CH01 | Director's details changed for Mr Andrew John Hopkins on 6 May 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Andrew John Hopkins as a person with significant control on 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
05 Jul 2017 | AD01 | Registered office address changed from Parsonage Parsonage Lane Ombersley Droitwich WR9 0HP England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 5 July 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Andrew John Hopkins on 3 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Adam House Birmingham Road Kidderminster DY10 2SH England to Parsonage Parsonage Lane Ombersley Droitwich WR9 0HP on 3 April 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG England to Adam House Birmingham Road Kidderminster DY10 2SH on 23 February 2017 | |
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|