- Company Overview for AJIS CAPITAL LIMITED (07675547)
- Filing history for AJIS CAPITAL LIMITED (07675547)
- People for AJIS CAPITAL LIMITED (07675547)
- More for AJIS CAPITAL LIMITED (07675547)
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) |
---|---|---|---|
06 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
04 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
04 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Lisa Meir as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Philip Meir as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Sep 2016 | AA | Micro company accounts made up to 30 June 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Philip David Meir on 31 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 29 Clifton Hill London NW8 0QE to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 8 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|