Advanced company searchLink opens in new window

AMJ CTR LTD

Company number 11761502

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)
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
24 May 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 PSC04 Change of details for Mr Adrian Mark Jackson as a person with significant control on 10 January 2022
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 4
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3
13 Jan 2022 CH01 Director's details changed for Mr Adrian Mark Jackson on 10 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Adrian Mark Jackson on 10 January 2022
13 Jan 2022 AD01 Registered office address changed from 47 Hearns Road Orpington BR5 3NF United Kingdom to 13 Woodside Road Sidcup Kent DA15 7JG on 13 January 2022
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2021 SH08 Change of share class name or designation
17 Aug 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 PSC04 Change of details for Adrian Jackson as a person with significant control on 29 January 2021
18 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 January 2020
27 Jul 2020 PSC01 Notification of Adrian Jackson as a person with significant control on 11 January 2019
27 Jul 2020 PSC01 Notification of Luke Charles Cooper as a person with significant control on 11 January 2019
06 Jul 2020 TM01 Termination of appointment of Sarah Maynard as a director on 6 July 2020
06 Jul 2020 AP01 Appointment of Mr Luke Charles Cooper as a director on 11 January 2019
06 Jul 2020 AP01 Appointment of Mr Adrian Mark Jackson as a director on 11 January 2019