Advanced company searchLink opens in new window

AJEH LTD

Company number 09545856

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Mr Andrew James Huggins on 21 February 2019
21 Feb 2019 PSC04 Change of details for Mr Andrew James Huggins as a person with significant control on 21 February 2019
21 Feb 2019 AD01 Registered office address changed from 54 a Friday Street Henley on Thames Oxfordshire RG9 1AH United Kingdom to 27 Aston Lane Remenham Henley-on-Thames RG9 3EJ on 21 February 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted