Advanced company searchLink opens in new window

SEMMA AJ LTD

Company number 09132602

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
14 Apr 2021 PSC01 Notification of Esther Ajala as a person with significant control on 14 April 2021
14 Apr 2021 PSC07 Cessation of Kareem Ekundayo Babajide Ajala as a person with significant control on 14 April 2021
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 July 2019
06 Jun 2019 AA Micro company accounts made up to 31 July 2018
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
29 May 2018 AA Micro company accounts made up to 31 July 2017
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
07 Dec 2016 AA Micro company accounts made up to 31 July 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2016 AD01 Registered office address changed from Flat 30, Regal House Royal Crescent Ilford IG2 7JY to 6 Bay Tree Repton Park Ilford IG6 2AP on 24 November 2016
24 Nov 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Oct 2016 CH01 Director's details changed for Esther Oluwaseun Ajala on 1 October 2016
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
18 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1