AJ NETWORX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/09/2518 September 2025 New | Registration of charge 125631090001, created on 2025-09-18 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/11/2419 November 2024 | Amended total exemption full accounts made up to 2023-12-31 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 19/01/2419 January 2024 | Appointment of Mrs Michelle Blossom as a secretary on 2024-01-18 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/10/233 October 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
| 03/10/233 October 2023 | Notification of Alexander James Stevenson as a person with significant control on 2020-04-20 |
| 03/10/233 October 2023 | Notification of Alexander James Marshall as a person with significant control on 2020-04-20 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 24/05/2324 May 2023 | Registered office address changed from Unit 3 Landscape View Weston Business Park Weston on the Green OX25 3AD England to Unit 8, Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ on 2023-05-24 |
| 16/05/2316 May 2023 | Cessation of Alexander Marshall as a person with significant control on 2023-05-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/07/2113 July 2021 | Micro company accounts made up to 2021-02-28 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARSHALL |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
| 14/07/2014 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2020 |
| 03/06/203 June 2020 | Registered office address changed from , 10 Oakwood Drive, Prestbury, SK10 4HG, United Kingdom to Unit 8, Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ on 2020-06-03 |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 10 OAKWOOD DRIVE PRESTBURY SK10 4HG UNITED KINGDOM |
| 26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKINSON |
| 26/05/2026 May 2020 | DIRECTOR APPOINTED MR ALEXANDER MARSHALL |
| 26/05/2026 May 2020 | DIRECTOR APPOINTED MR ALEXANDER STEVENSON |
| 20/04/2020 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/04/2020 April 2020 | CURRSHO FROM 30/04/2021 TO 28/02/2021 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company