AJR FEATURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
05/03/255 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Micro company accounts made up to 2023-06-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-06-30 |
19/10/2219 October 2022 | Registered office address changed from 49a Millennium House 49a Millennium House High Street Yarm TS15 9BH England to Millenium House 49a High Street Yarm TS15 9BH on 2022-10-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
04/05/224 May 2022 | Change of details for Mr Andrew James Riach as a person with significant control on 2021-06-30 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 6 MONMOUTH DRIVE EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 9HU ENGLAND |
21/12/1621 December 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
03/10/153 October 2015 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 59 ALEXANDRA PARK QUEEN ALEXANDRA ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2HB |
19/03/1519 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
04/03/144 March 2014 | 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