Advanced company searchLink opens in new window

AJB CHIROPRACTIC LIMITED

Company number 10721658

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 Dec 2024 AA Micro company accounts made up to 30 April 2024
24 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
24 Apr 2024 AD01 Registered office address changed from 5 Rake House Farm Rake Lane North Shields NE29 8EQ England to 7 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 24 April 2024
23 Nov 2023 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 30 April 2022
24 Jan 2023 CH01 Director's details changed for Mrs Tracy Anne Butcher on 24 January 2023
24 Jan 2023 CH01 Director's details changed for Mr Aaron Butcher on 30 September 2021
24 Jan 2023 PSC04 Change of details for Mr Aaron Butcher as a person with significant control on 30 September 2021
24 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
12 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
05 May 2020 AD01 Registered office address changed from Unit 24 Apex Business Village Cramlington Northumberland NE23 7BF United Kingdom to 5 Rake House Farm Rake Lane North Shields NE29 8EQ on 5 May 2020
05 Mar 2020 AP01 Appointment of Miss Abigail Charlotte Dixon as a director on 1 January 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
17 May 2019 PSC04 Change of details for Mr Aaron Butcher as a person with significant control on 5 April 2019
17 May 2019 PSC07 Cessation of Tracy Anne Butcher as a person with significant control on 5 April 2019
29 Aug 2018 AA Micro company accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
10 May 2018 AD01 Registered office address changed from 53 Ridley Avenue Blyth NE24 3BA England to Unit 24 Apex Business Village Cramlington Northumberland NE23 7BF on 10 May 2018
09 May 2018 AP01 Appointment of Mrs Tracy Anne Butcher as a director on 6 April 2018