Advanced company searchLink opens in new window

ALJOS MANAGEMENT LTD

Company number SC624357

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
20 May 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
20 May 2024 AD01 Registered office address changed from 58 58 Long Lan Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 20 May 2024
20 May 2024 AD01 Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB United Kingdom to 58 58 Long Lan Broughty Ferry Dundee DD5 1HH on 20 May 2024
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Apr 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
20 Apr 2023 AP01 Appointment of Johnathan Irons as a director on 19 April 2023
29 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
25 Mar 2022 AA Micro company accounts made up to 30 September 2021
16 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 5,100
20 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
14 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-14
  • GBP 1