ALJYDEPROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Micro company accounts made up to 2024-10-31 |
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 |
09/01/249 January 2024 | Confirmation statement made on 2023-10-27 with no updates |
09/01/249 January 2024 | Registered office address changed from 87 87 ,Laburnum Road Strood Rochester Kent ME2 2LB England to 87,Larburnum Road Laburnum Road Rochester ME2 2LB on 2024-01-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
16/01/2316 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Registered office address changed from 451 Frances Street Woolwichdockyard Frances Street London SE18 5JU to 87 87 ,Laburnum Road Strood Rochester Kent ME2 2LB on 2022-02-12 |
12/02/2212 February 2022 | Confirmation statement made on 2021-10-27 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/05/1715 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAJIDE OYEFOLU / 17/05/2013 |
30/01/1430 January 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/135 October 2013 | REGISTERED OFFICE CHANGED ON 05/10/2013 FROM 44 MONTAGUE SQUARE CLIFTON WAY LONDON ENGLAND SE15 2LR ENGLAND |
09/12/129 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
16/11/1116 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
16/11/1116 November 2011 | APPOINTMENT TERMINATED, DIRECTOR OLAJUMOKE OYEFOLU |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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