AJEC CONSTRUCTION LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Micro company accounts made up to 2023-11-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/01/2315 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

05/10/225 October 2022 Registered office address changed from 8 Denham Green Close Denham Uxbridge UB9 5NB England to 30 Rosebery Avenue Harrow HA2 9AP on 2022-10-05

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-11-30

View Document

08/04/228 April 2022 Registered office address changed from 107 Toorack Road Harrow HA3 5HS England to 8 Denham Green Close Denham Uxbridge UB9 5NB on 2022-04-08

View Document

04/04/224 April 2022 Notification of Abel Lica as a person with significant control on 2022-04-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/07/211 July 2021 Termination of appointment of Abel Lica as a director on 2021-06-18

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/05/2015 May 2020 DIRECTOR APPOINTED MR ABEL LICA

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

14/12/1914 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 DIRECTOR APPOINTED MR IONICA FLORESCU

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR ABEL LICA

View Document

29/10/1929 October 2019 CESSATION OF ABEL LICA AS A PSC

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 8 DENHAM GREEN CLOSE DENHAM UXBRIDGE MIDDLESEX UB9 5NB UNITED KINGDOM

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONICA FLORESCU

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/153 November 2015 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