Advanced company searchLink opens in new window

AJG CONSULTANTS LIMITED

Company number 07845157

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)
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
12 Sep 2022 AD01 Registered office address changed from 41a St Paul?S Road London N1 2LT United Kingdom to 41a St. Pauls Road London N1 2LT on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 41a St Paul?S Road London N1 2LT on 12 September 2022
01 Sep 2022 PSC07 Cessation of Alex John Grundy as a person with significant control on 12 November 2020
01 Sep 2022 PSC02 Notification of Grundy Holdings Limited as a person with significant control on 12 November 2020
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 11 November 2021
25 Jul 2022 MR01 Registration of charge 078451570001, created on 22 July 2022
01 Mar 2022 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 31/08/22
05 Nov 2021 PSC04 Change of details for Mr Alex John Grundy as a person with significant control on 12 November 2019
05 Nov 2021 CH01 Director's details changed for Mr Alex John Grundy on 11 November 2011
05 Nov 2021 CH01 Director's details changed for Mr Alex John Grundy on 1 November 2021
05 Nov 2021 PSC04 Change of details for Mr Alex John Grundy as a person with significant control on 1 November 2021
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
18 Nov 2020 PSC04 Change of details for Mr Alex John Grundy as a person with significant control on 12 November 2019
17 Nov 2020 PSC04 Change of details for Mr Alex John Grundy as a person with significant control on 12 November 2019
17 Nov 2020 PSC04 Change of details for Mr Alex John Grundy as a person with significant control on 12 November 2019
16 Nov 2020 CH01 Director's details changed for Mr Alex John Grundy on 12 November 2019
02 Jul 2020 AA Micro company accounts made up to 30 November 2019
15 May 2020 AD01 Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to 7-9 Macon Court Crewe Cheshire CW1 6EA on 15 May 2020
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates