AJB STRATEGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with updates |
02/04/242 April 2024 | Cancellation of shares. Statement of capital on 2024-03-22 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-28 with updates |
24/02/2324 February 2023 | Amended total exemption full accounts made up to 2022-02-28 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
09/07/219 July 2021 | Satisfaction of charge 080092870001 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/08/199 August 2019 | CURREXT FROM 31/08/2019 TO 28/02/2020 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE BRYANT / 01/03/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT BRYANT / 01/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT BRYANT / 01/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE BRYANT / 01/03/2019 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080092870001 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
09/03/189 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
07/06/167 June 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
07/06/167 June 2016 | 01/08/15 STATEMENT OF CAPITAL GBP 110 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/05/1511 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT BRYANT / 29/03/2013 |
23/06/1423 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
15/04/1415 April 2014 | CURREXT FROM 31/03/2014 TO 31/08/2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/09/134 September 2013 | COMPANY NAME CHANGED A & J BRYANT LTD CERTIFICATE ISSUED ON 04/09/13 |
17/06/1317 June 2013 | DIRECTOR APPOINTED MRS JANE LOUISE BRYANT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JANE BRYANT |
28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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