- Company Overview for AJU MOTORSPORT LTD (09575715)
- Filing history for AJU MOTORSPORT LTD (09575715)
- People for AJU MOTORSPORT LTD (09575715)
- More for AJU MOTORSPORT LTD (09575715)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | PSC02 | Notification of Aju Group Ltd as a person with significant control on 1 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Jade Kimberley Underhill as a person with significant control on 1 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Adam Victor Charles Underhill as a person with significant control on 1 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Adam Victor Charles Underhill as a person with significant control on 28 March 2017 | |
03 Apr 2019 | PSC01 | Notification of Jade Kimberley Underhill as a person with significant control on 31 July 2017 | |
03 Apr 2019 | PSC04 | Change of details for Mr Adam Victor Charles Underhill as a person with significant control on 31 July 2017 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
30 Apr 2018 | TM02 | Termination of appointment of Jade Kimberley Underhill as a secretary on 17 July 2017 | |
30 Apr 2018 | AP01 | Appointment of Mrs Jade Kimberley Underhill as a director on 17 July 2017 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|