Advanced company searchLink opens in new window

AJ INVEST LIMITED

Company number 10678408

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted