ALJEZUR SOLUTIONS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/09/2518 September 2025 NewVoluntary strike-off action has been suspended

View Document

18/09/2518 September 2025 NewVoluntary strike-off action has been suspended

View Document

18/09/2518 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewApplication to strike the company off the register

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-03-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Registered office address changed from 225a Shakespeare Avenue Hayes UB4 9AG England to 2 Claudius Way Nuneaton CV11 6XU on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Miss Kirandeep Kaur on 2023-05-01

View Document

13/06/2313 June 2023 Change of details for Miss Kirandeep Kaur as a person with significant control on 2023-05-01

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/11/1821 November 2018 CESSATION OF MARTIN SHORTLAND AS A PSC

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FLAT 6, 75 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BG ENGLAND

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRANDEEP KAUR

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORTLAND

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MISS KIRANDEEP KAUR

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN SHORTLAND / 22/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHORTLAND / 22/06/2017

View Document

09/08/169 August 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