AJS EVENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

26/03/2426 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 29/08/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TABITHA PEET

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 03/11/2017

View Document

03/11/173 November 2017 CESSATION OF TABITHA ISABELL PEET AS A PSC

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 3A MAY CLOSE GODALMING SURREY GU7 2NU

View Document

15/04/1615 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TABITHA ISABELL PEET / 25/06/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 30/06/2013

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 23/06/13 FOR FORM AR01

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TABITHA ISABELL PEET / 23/06/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MISS TABITHA ISABELL PEET

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 01/12/2011

View Document

01/08/121 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 23/06/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, SHERFIELD GUILDFORD ROAD, ROWLY, CRANLEIGH, SURREY, GU6 8PP, UNITED KINGDOM

View Document

23/06/1023 June 2010 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