Advanced company searchLink opens in new window

AJ UK INVESTMENTS LIMITED

Company number 08251685

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)
03 Feb 2020 PSC01 Notification of Alexa Kathe Lewis as a person with significant control on 28 January 2020
03 Feb 2020 PSC07 Cessation of Xeta Investments Limited as a person with significant control on 28 January 2020
03 Feb 2020 AD02 Register inspection address has been changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 42-44 Suite 16, the White House Suite 16 Bolton BL1 4AP
31 Jan 2020 AP01 Appointment of Ms Alexa Kathe Lewis as a director on 28 January 2020
31 Jan 2020 AP01 Appointment of Mrs Karen Redmond as a director on 28 January 2020
31 Jan 2020 TM01 Termination of appointment of Karina Maria Valeron as a director on 28 January 2020
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
01 Nov 2019 AD01 Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP on 1 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Feb 2019 TM01 Termination of appointment of Claudia Bernaschina as a director on 18 February 2019
16 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 AP01 Appointment of Mrs Claudia Bernaschina as a director on 15 March 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
21 Nov 2017 PSC02 Notification of Xeta Investments Limited as a person with significant control on 21 November 2017
21 Nov 2017 PSC07 Cessation of A Private Investment Limited as a person with significant control on 21 November 2017
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 May 2017 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG
04 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
05 Sep 2016 TM01 Termination of appointment of Carlo Battaglino as a director on 29 August 2016
29 Apr 2016 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR England to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016