Advanced company searchLink opens in new window

AJ DOBSON (UK) LIMITED

Company number 05097989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from 74a High Street Wanstead London E11 2RJ to 64 Southwark Bridge Road London SE1 0AS on 8 April 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 CERTNM Company name changed R.S.j developments (uk) LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-05
10 Dec 2015 CONNOT Change of name notice
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
04 Dec 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
03 Dec 2015 TM01 Termination of appointment of Krishna Kumar Rawal as a director on 4 April 2014
03 Dec 2015 AP01 Appointment of Ms Alisha Joy Dobson as a director on 5 April 2014