AJC BUSINESS SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-02-26 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-03-09 View Report
Accounts. Accounts type micro entity. 2021-10-30 View Report
Officers. Termination date: 2021-06-22. Officer name: Lewis & Company Uk Ltd. 2021-06-23 View Report
Persons with significant control. Change date: 2021-06-22. Psc name: Ms Michelle Margaret Collett. 2021-06-22 View Report
Persons with significant control. Change date: 2021-06-22. Psc name: Mr Andrew James Collett. 2021-06-22 View Report
Address. Old address: 75 Kenton Street London WC1N 1NN United Kingdom. New address: 8 Coldbath Square London EC1R 5HL. Change date: 2021-06-22. 2021-06-22 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Accounts. Accounts type micro entity. 2021-01-31 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Accounts. Accounts type micro entity. 2018-10-24 View Report
Confirmation statement. Statement with updates. 2018-02-07 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Officers. Officer name: Andrew James Collett. Change date: 2017-03-24. 2017-03-24 View Report
Officers. Change date: 2017-03-24. Officer name: Ms Michelle Margaret Collett. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Officers. Officer name: Lewis & Company Uk Ltd. Change date: 2015-10-15. 2015-10-15 View Report
Address. Change date: 2015-10-15. New address: 75 Kenton Street London WC1N 1NN. Old address: 19 Goodge Street London W1T 2PH. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Officers. Officer name: Michelle Margaret Collett. 2013-11-22 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Officers. Officer name: Kaye Collett. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Officers. Officer name: Andrew James Collett. Change date: 2011-04-13. 2011-04-13 View Report
Officers. Officer name: Lewis & Company Uk Ltd. 2011-02-11 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Officers. Officer name: Lewis & Co. 2011-02-11 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Accounts. Accounts type total exemption small. 2009-12-01 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-12-01 View Report
Annual return. Legacy. 2008-02-26 View Report
Accounts. Accounts type total exemption small. 2007-12-02 View Report
Officers. Description: New secretary appointed. 2007-08-30 View Report
Officers. Description: Secretary resigned. 2007-08-30 View Report
Annual return. Legacy. 2007-02-15 View Report