Advanced company searchLink opens in new window

AJAR GROUP LIMITED

Company number 10432472

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)
24 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
27 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Feb 2018 PSC04 Change of details for Mrs Samantha Jane Warfield as a person with significant control on 20 December 2017
13 Feb 2018 PSC04 Change of details for Mr Daniel Lawrence Warfield as a person with significant control on 20 December 2017
13 Feb 2018 CH01 Director's details changed for Mr Daniel Lawrence Warfield on 20 December 2017
13 Feb 2018 CH01 Director's details changed for Mrs Samantha Jane Warfield on 20 December 2017
03 Nov 2017 PSC04 Change of details for Mrs Samantha Jane Warfield as a person with significant control on 8 December 2016
03 Nov 2017 PSC04 Change of details for Mr Daniel Lawrence Warfield as a person with significant control on 8 December 2016
01 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 Jan 2017 AD01 Registered office address changed from Yew Tree Cottage Weston Road Upton Grey Basingstoke Hampshire RG25 2RH England to 37 Great Pulteney Street Bath BA2 4DA on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Daniel Lawrence Warfield on 18 January 2017
18 Jan 2017 AP01 Appointment of Mrs Samantha Jane Warfield as a director on 17 January 2017
04 Nov 2016 CH01 Director's details changed for Mr Daniel Lawrence Warfield on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Mr Daniel Daniel Warfield on 2 November 2016