Advanced company searchLink opens in new window

AJH-CO LIMITED

Company number 10253123

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)
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
  • GBP 1