Download leads from Nexok and grow your business. Find out more

AJ Architectural Pressings Ltd

Documents

Total Documents40
Total Pages195

Filing History

6 October 2020Registration of charge 096226000001, created on 2 October 2020
20 August 2020Confirmation statement made on 20 August 2020 with updates
29 June 2020Confirmation statement made on 3 June 2020 with updates
9 June 2020Total exemption full accounts made up to 30 June 2019
10 June 2019Confirmation statement made on 3 June 2019 with updates
4 February 2019Change of details for Mr Jasbir Singh as a person with significant control on 19 December 2018
19 October 2018Total exemption full accounts made up to 30 June 2018
2 August 2018Change of details for Mr Jasbir Singh as a person with significant control on 1 March 2018
2 August 2018Change of details for Mr Jasbir Singh as a person with significant control on 1 September 2016
20 June 2018Confirmation statement made on 3 June 2018 with updates
7 June 2018Termination of appointment of Tarsem Kaur Atwal as a director on 4 June 2018
7 June 2018Cessation of Tarsem Kaur Atwal as a person with significant control on 4 June 2018
26 April 2018Change of details for Mrs Tarsem Kaur Atwal as a person with significant control on 25 April 2018
26 April 2018Change of details for Mr Jasbir Singh as a person with significant control on 25 April 2018
20 March 2018Total exemption full accounts made up to 30 June 2017
16 June 2017Confirmation statement made on 3 June 2017 with updates
16 June 2017Confirmation statement made on 3 June 2017 with updates
13 February 2017Total exemption small company accounts made up to 30 June 2016
13 February 2017Total exemption small company accounts made up to 30 June 2016
22 September 2016Termination of appointment of Daljit Singh Atwal as a director on 22 September 2016
22 September 2016Termination of appointment of Daljit Singh Atwal as a director on 22 September 2016
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3
10 April 2016Director's details changed for Mr Jasbir Singh on 1 December 2015
10 April 2016Director's details changed for Mr Jasbir Singh on 1 December 2015
6 April 2016Registered office address changed from 8 Coleridge Crescent Colnbrook Slough SL3 0PY United Kingdom to Unit 126 Middlemore Road Middlemore Industrial Estate Birmingham B21 0AY on 6 April 2016
6 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
6 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
6 April 2016Registered office address changed from 8 Coleridge Crescent Colnbrook Slough SL3 0PY United Kingdom to Unit 126 Middlemore Road Middlemore Industrial Estate Birmingham B21 0AY on 6 April 2016
17 January 2016Appointment of Mrs Tarsem Kaur Atwal as a director on 1 January 2016
17 January 2016Appointment of Mrs Tarsem Kaur Atwal as a director on 1 January 2016
6 July 2015Company name changed pressbrake aluminium&steel architectural pressings LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-05
6 July 2015Company name changed pressbrake aluminium&steel architectural pressings LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-05
5 July 2015Appointment of Ms Ranbir Kaur Atwal as a secretary on 5 July 2015
5 July 2015Appointment of Ms Ranbir Kaur Atwal as a secretary on 5 July 2015
5 July 2015Appointment of Ms Ranbir Kaur Atwal as a secretary on 5 July 2015
8 June 2015Company name changed aluminium&steel architectural pressings LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
8 June 2015Company name changed aluminium&steel architectural pressings LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing