AJ SUPPORT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/05/2515 May 2025 Micro company accounts made up to 2025-04-30

View Document

14/05/2514 May 2025 Previous accounting period extended from 2025-01-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/08/249 August 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Registered office address changed from Office 2, 1st Floor 41 - 43 Liverpool Road Cadishead Manchester M44 5BQ England to 18 Dumers Close Radcliffe Manchester M26 2PP on 2024-05-20

View Document

02/05/242 May 2024 Director's details changed for Mr Andrew Paul Jancey on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Andrew Paul Jancey as a person with significant control on 2024-05-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 7 the Avenue Bury BL9 5DQ England to Office 2, 1st Floor 41 - 43 Liverpool Road Cadishead Manchester M44 5BQ on 2023-08-04

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

27/04/2227 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from 70 Hardmans Road Whitefield Manchester M45 7BD United Kingdom to 7 the Avenue Bury BL9 5DQ on 2021-12-20

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/06/211 June 2021 PREVSHO FROM 30/09/2020 TO 31/07/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 COMPANY NAME CHANGED AJ THE PA LIMITED CERTIFICATE ISSUED ON 03/07/20

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/10/1826 October 2018 COMPANY NAME CHANGED THECONCIERGEHUB LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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