AJGRANITEUK LIMITED

227 Woodcote Road, Purley, CR8 3PB, England
StatusACTIVE
Company No.08628487
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

AJGRANITEUK LIMITED is an active private limited company with number 08628487. It was incorporated 10 years, 10 months, 21 days ago, on 29 July 2013. The company address is 227 Woodcote Road, Purley, CR8 3PB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

New address: 227 Woodcote Road Purley CR8 3PB

Change date: 2024-02-12

Old address: 361 Croydon Road Caterham CR3 6PN England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-19

Psc name: Mr Arvind Jaiswara

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Arvind Jaiswara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 26 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr arvind jaiswara

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arvind Jaiswara

Change date: 2019-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arvind Jaiswara

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arvind Jaiswara

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 35 Ellis Road Coulsdon Surrey CR5 1DX

Change date: 2018-07-06

New address: 361 Croydon Road Caterham CR3 6PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr Arvind Jaiswara

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Old address: Flat D 29 Dornton Road South Croydon Surrey CR2 7DR

Change date: 2014-10-30

New address: 35 Ellis Road Coulsdon Surrey CR5 1DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2014

Action Date: 05 Jan 2014

Category: Address

Type: AD01

Old address: 5 Cuthbert Road Croydon CR0 3RB England

Change date: 2014-01-05

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ & EL FORD LIMITED

TYE COTTAGE ATTLEBOROUGH ROAD,ATTLEBOROUGH,NR17 1RF

Number:07473237
Status:ACTIVE
Category:Private Limited Company

CFK RIPON LIMITED

UNIT 4 INNOVATION CENTRE,KNARESBOROUGH,HG5 9AY

Number:11352978
Status:ACTIVE
Category:Private Limited Company

CHINUCH HABONOS SCHOOL LTD

WOODBERRY DOWN CENTRE,LONDON,N4 2SH

Number:05660036
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CYGNET COURT RESIDENTS ASSOCIATION LIMITED

FLAT 6 CYGNET COURT,FLEET,GU51 2RL

Number:02833844
Status:ACTIVE
Category:Private Limited Company

GREENWORLD HOLDINGS LIMITED

25 MELBOURNE STREET,STALYBRIDGE,SK15 2JE

Number:06837167
Status:ACTIVE
Category:Private Limited Company

PREMIUM INGREDIENT CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:08579882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source