Advanced company searchLink opens in new window

AJ LOGISTIC CONSULTANTS LTD.

Company number 10672577

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)
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