AJ BESPOKE RENOVATION LIMITED
Status | ACTIVE |
Company No. | 09847195 |
Category | Private Limited Company |
Incorporated | 29 Oct 2015 |
Age | 8 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AJ BESPOKE RENOVATION LIMITED is an active private limited company with number 09847195. It was incorporated 8 years, 6 months, 28 days ago, on 29 October 2015. The company address is 97 Sunbury Lane, Walton-on-thames, KT12 2JA, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
New address: 97 Sunbury Lane Walton-on-Thames KT12 2JA
Change date: 2022-08-11
Old address: Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames Kingston upon Thames KT1 4DG England
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-29
Psc name: Adrian Lamch
Documents
Cessation of a person with significant control
Date: 06 Nov 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-29
Psc name: Joanna Lamch
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: 52-64 Heath Road Twickenham TW1 4BX England
Change date: 2019-05-14
New address: Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames Kingston upon Thames KT1 4DG
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change to a person with significant control
Date: 27 Dec 2018
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Lamch
Change date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Joanna Lamch
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-23
Officer name: Mr Adrian Lamch
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Some Companies
42 GOLD STREET,SAFFRON WALDEN,CB10 1EJ
Number: | 05258345 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR CRYSTAL COURT ROCKY LANE,BIRMINGHAM,B6 5RQ
Number: | 11199816 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 THE DRIVE,WEST SUSSEX,PO21 4DS
Number: | 04044269 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MELVILLE STREET,EDINBURGH,EH3 7NS
Number: | SC339267 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PHOTOGRAPHY AND DIGITAL SERVICES LTD
19 MOUNT AVENUE,LONDON,W5 2RF
Number: | 07362573 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTAX TAX ACCOUNTANTS LIMITED
IRVING HOUSE,BIRMINGHAM,B1 3HN
Number: | 08443523 |
Status: | ACTIVE |
Category: | Private Limited Company |