AJ ARCHITECTURAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Cessation of Jade Marie Taylor Daly as a person with significant control on 2024-02-27

View Document

06/03/246 March 2024 Withdrawal of a person with significant control statement on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

06/03/246 March 2024 Notification of a person with significant control statement

View Document

05/03/245 March 2024 Withdrawal of a person with significant control statement on 2024-03-05

View Document

09/11/239 November 2023 Change of details for Mrs Jade Marie Taylor Daly as a person with significant control on 2023-11-09

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE MARIE TAYLOR-DALY

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, SECRETARY ANGELA O'BRIEN

View Document

17/01/2117 January 2021 REGISTERED OFFICE CHANGED ON 17/01/2021 FROM 1 REDWOOD SHEVINGTON WIGAN WN6 8DG UNITED KINGDOM

View Document

17/01/2117 January 2021 SECRETARY APPOINTED MRS JADE MARIE TAYLOR-DALY

View Document

17/01/2117 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE MARIE TAYLOR DALY / 13/11/2020

View Document

17/01/2117 January 2021 CESSATION OF ANGELA O'BRIEN AS A PSC

View Document

17/01/2117 January 2021 NOTIFICATION OF PSC STATEMENT ON 16/01/2021

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANGELA O'BRIEN

View Document

30/06/2030 June 2020 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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/03/1913 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