- Company Overview for AJB TRADING LLP (OC346048)
- Filing history for AJB TRADING LLP (OC346048)
- People for AJB TRADING LLP (OC346048)
- More for AJB TRADING LLP (OC346048)
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) |
---|---|---|---|
29 Jan 2025 | LLAA01 | Current accounting period shortened from 30 June 2025 to 31 March 2025 | |
24 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
06 Jun 2024 | LLCS01 | Confirmation statement made on 1 June 2024 with no updates | |
29 Apr 2024 | LLPSC01 | Notification of David Andries Van Zyl as a person with significant control on 26 April 2024 | |
29 Apr 2024 | LLPSC01 | Notification of April Pearson-Myatt as a person with significant control on 26 April 2024 | |
29 Apr 2024 | LLTM01 | Termination of appointment of Matthew Bradley as a member on 26 April 2024 | |
29 Apr 2024 | LLPSC07 | Cessation of Adam James Bradley as a person with significant control on 26 April 2024 | |
29 Apr 2024 | LLTM01 | Termination of appointment of Anne Louise Bradley as a member on 26 April 2024 | |
29 Apr 2024 | LLTM01 | Termination of appointment of Adam James Bradley as a member on 26 April 2024 | |
29 Apr 2024 | LLAP01 | Appointment of Mr David Andries Van Zyl as a member on 26 April 2024 | |
29 Apr 2024 | LLAP01 | Appointment of Ms April Louise Pearson-Myatt as a member on 26 April 2024 | |
04 Mar 2024 | LLAD01 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 4 March 2024 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | LLCS01 | Confirmation statement made on 1 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2022 | LLCS01 | Confirmation statement made on 1 June 2022 with no updates | |
02 Jul 2021 | LLCS01 | Confirmation statement made on 1 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2020 | LLCS01 | Confirmation statement made on 1 June 2020 with no updates | |
30 Jul 2019 | LLCS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Jul 2019 | LLAD01 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 30 July 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | LLCS01 | Confirmation statement made on 1 June 2018 with no updates |