- Company Overview for AJ EXCLUSIVE EVENTS LTD (09207398)
- Filing history for AJ EXCLUSIVE EVENTS LTD (09207398)
- People for AJ EXCLUSIVE EVENTS LTD (09207398)
- More for AJ EXCLUSIVE EVENTS LTD (09207398)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 May 2023 | AD01 | Registered office address changed from 10 Charles Square Cinders Lane Yapton Arundel BN18 0XJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 31 May 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Janie Wood on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Alison Jean Wood on 8 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Alison Jean Wood as a person with significant control on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 41 Kingfisher Road Thrapston Kettering NN14 4GN England to 10 Charles Square Cinders Lane Yapton Arundel BN18 0XJ on 8 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
03 Sep 2020 | CH01 | Director's details changed for Janie Wood on 2 September 2020 | |
04 Jul 2020 | PSC04 | Change of details for Mrs Alisom Jean Wood as a person with significant control on 4 July 2020 | |
01 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Mar 2019 | CH01 | Director's details changed for Janie Wood on 1 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mrs Alisom Jean Wood as a person with significant control on 1 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Ms Janie Woods as a person with significant control on 1 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mrs Alison Jean Wood on 1 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 58 Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QE to 41 Kingfisher Road Thrapston Kettering NN14 4GN on 29 March 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 30 September 2017 |