- Company Overview for AJ LOGISTIC CONSULTANTS LTD. (10672577)
- Filing history for AJ LOGISTIC CONSULTANTS LTD. (10672577)
- People for AJ LOGISTIC CONSULTANTS LTD. (10672577)
- Registers for AJ LOGISTIC CONSULTANTS LTD. (10672577)
- More for AJ LOGISTIC CONSULTANTS LTD. (10672577)
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 Apr 2024 | AD01 | Registered office address changed from Unit 4 Benton House, Benton Business Park Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SW England to Benton House, Office No 8 Benton Business Park Whitley Road Newcastle upon Tyne Tyne and Wear NE12 9SW on 29 April 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr James Sampson Mo on 26 April 2023 | |
26 Apr 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Alan Hardy as a director on 12 October 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from 10 Phoenix Road Washington NE38 0AD England to Unit 4 Benton House, Benton Business Park Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SW on 2 March 2021 | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
11 Sep 2017 | CH01 | Director's details changed for Mr James Sampson Mo on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Alan Hardy on 11 September 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Kelly Victoria Mo as a director on 10 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Andrea Marie Hardy as a director on 10 April 2017 |