Advanced company searchLink opens in new window

ACJ SEARCH LIMITED

Company number 11799058

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 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Aug 2023 AA Unaudited abridged accounts made up to 30 April 2023
07 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
12 Oct 2022 AA Unaudited abridged accounts made up to 30 April 2022
18 Aug 2022 PSC04 Change of details for Mr Joseph Alexander Burden as a person with significant control on 18 August 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
22 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
09 Oct 2020 MA Memorandum and Articles of Association
09 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 SH08 Change of share class name or designation
30 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
13 Aug 2020 PSC04 Change of details for a person with significant control
13 Aug 2020 CH01 Director's details changed
07 Aug 2020 PSC01 Notification of Tudor-Griffith Catherine Michelle as a person with significant control on 1 April 2020
07 Aug 2020 PSC04 Change of details for Mr Joseph Alexander Burden as a person with significant control on 1 April 2020
01 Jun 2020 AP01 Appointment of Mrs Tudor-Griffith Catherine Michelle as a director on 1 April 2020
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,000
24 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 30 April 2020
24 Apr 2019 PSC04 Change of details for Mr Joseph Alexander Burden as a person with significant control on 15 March 2019
24 Apr 2019 CH01 Director's details changed for Mr Joseph Alexander Burden on 15 March 2019
24 Apr 2019 AD01 Registered office address changed from 26 Barn Lane Moseley Birmingham B13 0SW United Kingdom to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 24 April 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2019 SH08 Change of share class name or designation