- Company Overview for AJ UK INVESTMENTS LIMITED (08251685)
- Filing history for AJ UK INVESTMENTS LIMITED (08251685)
- People for AJ UK INVESTMENTS LIMITED (08251685)
- More for AJ UK INVESTMENTS LIMITED (08251685)
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
|
|
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 |