- Company Overview for AJJ (HOLDINGS) LIMITED (11773395)
- Filing history for AJJ (HOLDINGS) LIMITED (11773395)
- People for AJJ (HOLDINGS) LIMITED (11773395)
- Charges for AJJ (HOLDINGS) LIMITED (11773395)
- More for AJJ (HOLDINGS) LIMITED (11773395)
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) |
---|---|---|---|
11 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
03 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
04 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
04 Jan 2023 | MR01 | Registration of charge 117733950001, created on 21 December 2022 | |
19 May 2022 | PSC01 | Notification of Jack Peter Allen as a person with significant control on 25 March 2019 | |
19 May 2022 | PSC07 | Cessation of Abigail Rose Allen as a person with significant control on 1 April 2022 | |
16 May 2022 | PSC07 | Cessation of Stephen James Allen as a person with significant control on 25 March 2019 | |
16 May 2022 | PSC01 | Notification of Abigail Rose Allen as a person with significant control on 25 March 2019 | |
16 May 2022 | PSC07 | Cessation of Peter James Allen as a person with significant control on 25 March 2019 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Stephen James Allen on 30 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mr Peter James Allen on 30 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
14 Sep 2021 | AD01 | Registered office address changed from C/O Fdc Holdings Ltd 330 Four Oaks Road Preston PR5 8AP England to C/O Fdc Holdings Ltd 330 Four Oaks Road Walton Summit Preston PR5 8AP on 14 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Charter House Pittman Way Preston Lancashire PR2 9ZD England to C/O Fdc Holdings Ltd 330 Four Oaks Road Preston PR5 8AP on 14 September 2021 | |
02 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
09 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
30 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-17
|