Advanced company searchLink opens in new window

AJM WORDS LIMITED

Company number 07543872

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)
14 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
23 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 25 February 2017
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CH01 Director's details changed for Ms Allison Joanne Martin on 11 August 2021
03 Sep 2021 PSC04 Change of details for Ms Allison Joanne Martin as a person with significant control on 11 August 2021
23 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/01/2024.
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 CH01 Director's details changed for Allison Joanne Martin on 22 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AD01 Registered office address changed from 12 School Lane Horbury Wakefield West Yorkshire WF4 5LN England to Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 22 December 2015
21 Dec 2015 AD01 Registered office address changed from 141 Maybank Road South Woodford London E18 1EJ to 12 School Lane Horbury Wakefield West Yorkshire WF4 5LN on 21 December 2015
10 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100