Advanced company searchLink opens in new window

AJM HEALTHCARE LIMITED

Company number 11636752

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)
06 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
23 Oct 2023 PSC05 Change of details for Ajm Healthcare Group Limited as a person with significant control on 20 October 2023
06 Sep 2023 AP01 Appointment of Mr Lee Robinson as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of Paul Nicholas Ballard as a director on 7 August 2023
10 Aug 2023 AD01 Registered office address changed from 17 North Crescent Diplocks Way Halisham East Sussex BN27 3JF United Kingdom to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 10 August 2023
01 May 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
21 Sep 2022 CH01 Director's details changed for Mr Stephen Robert Peck on 21 September 2022
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
25 Oct 2021 CH01 Director's details changed for Mr Paul Nicholas Ballard on 22 October 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 MA Memorandum and Articles of Association
09 Feb 2021 AA Accounts for a small company made up to 30 April 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
30 Jan 2020 AA Accounts for a small company made up to 30 April 2019
28 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
23 Oct 2019 PSC05 Change of details for Monaco 123 Limited as a person with significant control on 7 November 2018
27 Jun 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 April 2019
26 Jun 2019 AP01 Appointment of Mr Stephen Robert Peck as a director on 1 May 2019
13 May 2019 TM01 Termination of appointment of Mark Phillip Perress as a director on 30 April 2019
23 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-23
  • GBP 1