Advanced company searchLink opens in new window

AJH COATINGS LTD

Company number 09008304

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)
12 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 March 2021
17 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
21 May 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 May 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
11 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
23 Jun 2014 AD01 Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG on 23 June 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
02 May 2014 AP01 Appointment of Jason Barnes as a director
02 May 2014 AP03 Appointment of Adam Jackson as a secretary
02 May 2014 AD01 Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 2 May 2014