ALJOS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewNotification of Jonathan Irons as a person with significant control on 2025-08-19

View Document

21/08/2521 August 2025 Termination of appointment of Alison Hogg as a director on 2023-03-20

View Document

21/08/2521 August 2025 Cessation of Alison Hogg as a person with significant control on 2023-03-20

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-21 with updates

View Document

21/08/2521 August 2025 Director's details changed for Johnathan Irons on 2023-04-19

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 58 58 Long Lan Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB United Kingdom to 58 58 Long Lan Broughty Ferry Dundee DD5 1HH on 2024-05-20

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/04/2320 April 2023 Appointment of Johnathan Irons as a director on 2023-04-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/03/1914 March 2019 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