Advanced company searchLink opens in new window

AJ NICKO LTD

Company number 08851909

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)
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CERTNM Company name changed arkadiusz jachtoma transport LTD.\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
09 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
17 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from 60 West Street Flat 8 Warrington WA2 7BJ England to 58 Dutton Court Warrington WA1 2BE on 13 February 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 AD01 Registered office address changed from 9 Kings Oak Court Wrexham LL13 8QH to 60 West Street Flat 8 Warrington WA2 7BJ on 21 July 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
18 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jun 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
24 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
19 Mar 2014 AD01 Registered office address changed from 9 Kings Oak Court Wrexham LL13 8QH on 19 March 2014
17 Mar 2014 AD01 Registered office address changed from 9 Magdelene Street Haverfordwest Dyfed SA61 1JJ United Kingdom on 17 March 2014