- Company Overview for AAJ VENTURES LIMITED (12120452)
- Filing history for AAJ VENTURES LIMITED (12120452)
- People for AAJ VENTURES LIMITED (12120452)
- Charges for AAJ VENTURES LIMITED (12120452)
- More for AAJ VENTURES LIMITED (12120452)
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) |
---|---|---|---|
25 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
10 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2023
|
|
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 22 June 2023
|
|
15 Nov 2022 | MR04 | Satisfaction of charge 121204520001 in full | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
25 Jul 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | SH02 | Sub-division of shares on 19 November 2021 | |
21 Dec 2021 | SH02 | Sub-division of shares on 19 November 2021 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
12 Aug 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 121204520001, created on 26 September 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
29 Oct 2019 | AD01 | Registered office address changed from 5 Elystan Street Chelsea London SW3 3NT England to 5 Elystan Street Chelsea London SW3 3NT on 29 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Flat 3 - Guild House 4a Briton Street Southampton SO14 3EY England to 5 Elystan Street Chelsea London SW3 3NT on 28 October 2019 | |
25 Oct 2019 | PSC04 | Change of details for Ms Antonia Joan Johnstone as a person with significant control on 26 September 2019 | |
25 Oct 2019 | PSC02 | Notification of Jd Ventures (London) Limited as a person with significant control on 26 September 2019 | |
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
11 Oct 2019 | AP01 | Appointment of Ms Joanne Michaela Dalton as a director on 26 September 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates |