Advanced company searchLink opens in new window

AJAX WEALTH MANAGEMENT LIMITED

Company number 11147499

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)
05 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
14 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2022 CH03 Secretary's details changed for Mrs Claire Ayers on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Suite 1, Unit 5 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD England to Suite 5 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Andrew Ayers on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mrs Claire Ayers as a person with significant control on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mr Andrew Ayers as a person with significant control on 22 March 2022
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
13 Jan 2022 PSC04 Change of details for Mr Andrew Ayers as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Andrew Ayers on 13 January 2022
13 Jan 2022 CH03 Secretary's details changed for Mrs Claire Ayers on 13 January 2022
13 Jan 2022 PSC04 Change of details for Mrs Claire Ayers as a person with significant control on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from Suite 1, Unit 4 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD England to Suite 1, Unit 5 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD on 13 January 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Jun 2020 TM01 Termination of appointment of Claire Ayers as a director on 17 June 2020
20 Jun 2020 AP03 Appointment of Mrs Claire Ayers as a secretary on 17 June 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
26 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 795
30 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Jan 2019 PSC04 Change of details for Mr Andrew Ayers as a person with significant control on 14 September 2018