Advanced company searchLink opens in new window

AJAX PICTURES LIMITED

Company number 09363168

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)
24 Jan 2025 SH19 Statement of capital on 24 January 2025
  • GBP 36,247.75
24 Jan 2025 SH20 Statement by Directors
24 Jan 2025 CAP-SS Solvency Statement dated 17/01/25
24 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/01/2025
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
23 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
25 Apr 2024 AA Accounts for a small company made up to 31 July 2023
23 Apr 2024 SH19 Statement of capital on 23 April 2024
  • GBP 37,801.14
23 Apr 2024 CAP-SS Solvency Statement dated 19/04/24
23 Apr 2024 SH20 Statement by Directors
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 19/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
05 Mar 2024 MR04 Satisfaction of charge 093631680001 in full
05 Mar 2024 MR04 Satisfaction of charge 093631680003 in full
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
02 Oct 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 26 September 2023
02 Oct 2023 TM01 Termination of appointment of Helen Dorothy Gladders as a director on 26 September 2023
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
28 Apr 2023 AA Accounts for a small company made up to 31 July 2022
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
26 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
23 Feb 2022 AA Accounts for a small company made up to 31 July 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates