- Company Overview for AJ INVEST LIMITED (10678408)
- Filing history for AJ INVEST LIMITED (10678408)
- People for AJ INVEST LIMITED (10678408)
- More for AJ INVEST LIMITED (10678408)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
12 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2020 | TM01 | Termination of appointment of Rameshkumar Ambalavanar as a director on 1 January 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
16 Sep 2019 | AP01 | Appointment of Mr Rameshkumar Ambalavanar as a director on 1 August 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Sivakumar Kandiah on 4 September 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr Sivakumar Kandiah as a person with significant control on 4 September 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 7th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 20-22 Wenlock Road London N1 7GU on 1 April 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Sivakumar Kandiah on 25 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mr Sivakumar Kandiah as a person with significant control on 25 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Sivakumar Kandiah on 31 July 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Sivakumar Kandiah as a person with significant control on 26 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 7th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 9 January 2018 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|