AJL PRINT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LYDON / 11/01/2018 |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES LYDON / 11/01/2018 |
12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 42 BRAUNSTON CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 2SA |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LYDON / 11/01/2018 |
12/01/1812 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE LYDON / 11/01/2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM AJL PRINT MANAGEMENT LTD 42 BRAUNSTON CLOSE SUTTON COLDFIELD B76 2SA |
21/11/1121 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/01/1114 January 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/01/1114 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/01/1012 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LYDON / 11/01/2010 |
11/01/1011 January 2010 | SAIL ADDRESS CREATED |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/03/0919 March 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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