ACJECOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewDirector's details changed for Mrs Janet Susan Dormor on 2025-10-29

View Document

29/10/2529 October 2025 NewDirector's details changed for Miss Imogen Payne on 2025-10-29

View Document

29/10/2529 October 2025 NewRegistered office address changed from 12 Rushmere Close West Mersea Essex CO5 8QQ England to Unit 12 West Mersea Business Centre Rushmere Close West Mersea Essex CO5 8QQ on 2025-10-29

View Document

27/10/2527 October 2025 NewRegistered office address changed from 483 Green Lanes London N13 4BS England to 12 Rushmere Close West Mersea Essex CO5 8QQ on 2025-10-27

View Document

27/10/2527 October 2025 NewDirector's details changed for Miss Imogen Payne on 2025-10-27

View Document

27/10/2527 October 2025 NewDirector's details changed for Mrs Janet Susan Dormor on 2025-10-27

View Document

12/09/2512 September 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-06-20 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Change of details for Mr Andrew James May as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Appointment of Miss Imogen Payne as a director on 2023-01-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 6 the Whinfields Summerbridge Harrogate North Yorkshire HG3 4JE to 483 Green Lanes London N13 4BS on 2022-04-01

View Document

14/01/2214 January 2022 Termination of appointment of Joanne Chinnock as a director on 2022-01-12

View Document

14/01/2214 January 2022 Termination of appointment of Amelia Chinnock-Schumann as a director on 2022-01-12

View Document

08/10/218 October 2021 Appointment of Ms Amelia Chinnock-Schumann as a director on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Ms Joanne Chinnock as a director on 2021-09-30

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 3

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 7

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BANKS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JAMIE ANDREW MAY

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE JAMES MAY / 01/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW MAY / 01/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MAY

View Document

14/08/1714 August 2017 CESSATION OF JANET SUSAN DORMOR AS A PSC

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR CHARLIE JAMES MAY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE BANKS

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS JANET SUSAN DORMOR

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN DORMOR / 06/02/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ANDREW JAMES MAY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANET DORMOR

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY REBEKAH MAY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 3 BRICKHOUSE CLOSE WEST MERSEA COLCHESTER ESSEX CO5 8LA

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MRS JANET SUSAN DORMOR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1422 April 2014 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