AJ NETWORX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

19/11/2419 November 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

19/01/2419 January 2024 Appointment of Mrs Michelle Blossom as a secretary on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Notification of Alexander James Stevenson as a person with significant control on 2020-04-20

View Document

03/10/233 October 2023 Notification of Alexander James Marshall as a person with significant control on 2020-04-20

View Document

03/10/233 October 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Document

16/05/2316 May 2023 Cessation of Alexander Marshall as a person with significant control on 2023-05-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARSHALL

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 10 OAKWOOD DRIVE PRESTBURY SK10 4HG UNITED KINGDOM

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKINSON

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ALEXANDER STEVENSON

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ALEXANDER MARSHALL

View Document

20/04/2020 April 2020 CURRSHO FROM 30/04/2021 TO 28/02/2021

View Document

20/04/2020 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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