Advanced company searchLink opens in new window

ALJACK LTD

Company number 10399369

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Jun 2020 AD01 Registered office address changed from 4 Park Square Newton Chambers Road Thorncliffe Park Industrial Estate Sheffield South Yorkshire S35 2PH United Kingdom to Unit 6-8 South Street Park Hill Sheffield S2 5QY on 22 June 2020
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Aug 2019 MR01 Registration of charge 103993690002, created on 13 August 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
02 Jul 2018 MR01 Registration of charge 103993690001, created on 22 June 2018
25 May 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
01 Nov 2017 PSC04 Change of details for Mr Duncan Paul Manterfield as a person with significant control on 1 September 2017
31 Oct 2017 CH01 Director's details changed for Mr Duncan Paul Manterfield on 1 September 2017
30 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr Duncan Paul Manterfield on 1 September 2017
30 Oct 2017 CH01 Director's details changed for Annabel Manterfield on 1 September 2017
30 Oct 2017 PSC04 Change of details for Mr Duncan Paul Manterfield as a person with significant control on 1 September 2017
30 Oct 2017 PSC04 Change of details for Annabel Manterfield as a person with significant control on 1 September 2017