AJT INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 38 Crownhill Park Torquay TQ2 5LW England to Unit 2, 3 & 7 Unit 2, 3 & 7 Meadow Place Hitchcocks Business Park Willand Devon EX15 3FA on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Unit 2, 3 & 7 Hitchcocks Business Park Willand Cullompton Devon EX15 3FA United Kingdom to Unit 2, 3 & 7 Meadow Place Hitchcocks Business Park Willand Devon EX15 3FA on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Unit 2, 3 & 7 Unit 2, 3 & 7 Meadow Place Hitchcocks Business Park Willand Devon EX15 3FA United Kingdom to Unit 2, 3 & 7 Hitchcocks Business Park Willand Cullompton Devon EX15 3FA on 2025-06-05

View Document

29/05/2529 May 2025 Termination of appointment of Gail Teagles as a director on 2025-05-28

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL TEAGLES / 31/07/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM LITTLE BIRCHLEYS BIRCHLEY HEATH ROAD BIRCHLEY HEATH NUNEATON CV10 0QY UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TEAGLES / 31/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS GAIL TEAGLES / 31/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TEAGLES / 31/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/03/1820 March 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