Advanced company searchLink opens in new window

AJB FINANCE LTD

Company number 11168666

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)
03 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jun 2023 AD01 Registered office address changed from C/O Charterwells, the Georgian House 189 Stanmore Hill Stanmore HA7 3HD England to C/O Charterwells 43-45 High Road Bushey Heath WD23 1EE on 3 June 2023
27 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from C/O Charterwells Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA England to C/O Charterwells, the Georgian House 189 Stanmore Hill Stanmore HA7 3HD on 7 February 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 AD01 Registered office address changed from 13 the Spinney Potters Bar EN6 5HH United Kingdom to C/O Charterwells Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA on 29 May 2019
04 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
11 Oct 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
26 Feb 2018 CH01 Director's details changed for Mrs Lyndsey Clare Brand on 31 January 2018
25 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-25
  • GBP 2