Advanced company searchLink opens in new window

AJU MOTORSPORT LTD

Company number 09575715

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)
10 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
20 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 PSC02 Notification of Aju Group Ltd as a person with significant control on 1 June 2019
11 Jun 2019 PSC07 Cessation of Jade Kimberley Underhill as a person with significant control on 1 June 2019
11 Jun 2019 PSC07 Cessation of Adam Victor Charles Underhill as a person with significant control on 1 June 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr Adam Victor Charles Underhill as a person with significant control on 28 March 2017
03 Apr 2019 PSC01 Notification of Jade Kimberley Underhill as a person with significant control on 31 July 2017
03 Apr 2019 PSC04 Change of details for Mr Adam Victor Charles Underhill as a person with significant control on 31 July 2017
01 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 5 April 2018 with updates
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200
30 Apr 2018 TM02 Termination of appointment of Jade Kimberley Underhill as a secretary on 17 July 2017
30 Apr 2018 AP01 Appointment of Mrs Jade Kimberley Underhill as a director on 17 July 2017
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17