Advanced company searchLink opens in new window

AJIS CAPITAL LIMITED

Company number 07675547

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)
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
  • GBP 100
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
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association