AJG CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07845157 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AJG CONSULTANTS LIMITED is an active private limited company with number 07845157. It was incorporated 12 years, 6 months, 19 days ago, on 11 November 2011. The company address is 41a St. Pauls Road, London, N1 2LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-12
Old address: 41a St Paul?S Road London N1 2LT United Kingdom
New address: 41a St. Pauls Road London N1 2LT
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-12
Old address: 7-9 Macon Court Crewe Cheshire CW1 6EA England
New address: 41a St Paul?S Road London N1 2LT
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-12
Psc name: Alex John Grundy
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-12
Psc name: Grundy Holdings Limited
Documents
Second filing of confirmation statement with made up date
Date: 31 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2022
Action Date: 22 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078451570001
Charge creation date: 2022-07-22
Documents
Change account reference date company current extended
Date: 01 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Change to a person with significant control
Date: 05 Nov 2021
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mr Alex John Grundy
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-11
Officer name: Mr Alex John Grundy
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Alex John Grundy
Documents
Change to a person with significant control
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alex John Grundy
Change date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mr Alex John Grundy
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mr Alex John Grundy
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mr Alex John Grundy
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-12
Officer name: Mr Alex John Grundy
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
New address: 7-9 Macon Court Crewe Cheshire CW1 6EA
Old address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP
Change date: 2020-05-15
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-13
Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alex Grundy
Change date: 2013-04-03
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Some Companies
8 HENSINGTON ROAD,WOODSTOCK,OX20 1JL
Number: | 08243594 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JURY STREET,WARWICK,CV34 4EW
Number: | 10701775 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLME CROFT BACK LANE,ALFRETON,DE55 5LN
Number: | 06309885 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP22821R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 05293915 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
POST OFFICE MANAGEMENT SERVICES LIMITED
FINSBURY DIALS,LONDON,EC2Y 9AQ
Number: | 08459718 |
Status: | ACTIVE |
Category: | Private Limited Company |