AUTOJIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2324 August 2023 Notification of Stacy-Ann Camille Miller as a person with significant control on 2019-05-09

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2022-05-09 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from 1 Vestry Court Vestry Road Street Somerset BA16 0HY England to 5 Adrian Avenue London NW2 1LX on 2021-07-13

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 5 ADIAN AVENUE STAPLES CORNER LONDON NW2 1LZ ENGLAND

View Document

10/09/1910 September 2019 CESSATION OF STACY-ANN CAMILLE MILLER AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O'NEIL CHRISTOPHER GRIFFITHS

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR O'NEIL CHRISTOPHER GRIFFITHS

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STACY-ANN CAMILLE MILLER / 10/09/2019

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / STACY-ANN MILLER / 26/07/2017

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR O'NEIL GRIFFITHS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED STACY-ANN MILLER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY-ANN MILLER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1610 May 2016 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