Advanced company searchLink opens in new window

AJAND LIMITED

Company number 06842794

Filter by category

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 Mar 2015 AD01 Registered office address changed from 204 Comer House 19 Station Road New Barnet Hertfordshire EN5 1QJ to 11 Hillary Rise Hillary Rise Barnet Hertfordshire EN5 5AZ on 23 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
16 May 2014 CH01 Director's details changed for Mr Davood Kianikhalkhali on 18 October 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
23 Feb 2011 TM01 Termination of appointment of Ahmad Ali Amirian as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 TM02 Termination of appointment of Sahar Kianikhalkhali as a secretary
04 Oct 2010 AP01 Appointment of Mr Ahmad Ali Amirian as a director
06 Jul 2010 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG England on 6 July 2010
28 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mr Davood Kianikhalkhali on 8 March 2010
11 Mar 2009 NEWINC Incorporation