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)
30 Jul 2021 MR01 Registration of charge 093631680003, created on 26 July 2021
30 Jul 2021 MR01 Registration of charge 093631680004, created on 28 July 2021
30 Apr 2021 AA Accounts for a small company made up to 31 July 2020
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
30 Jun 2020 AA Accounts for a small company made up to 31 July 2019
29 Jun 2020 AA01 Previous accounting period shortened from 4 April 2020 to 31 July 2019
10 Dec 2019 AA Accounts for a small company made up to 5 April 2019
25 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 6 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
31 Jul 2019 AP01 Appointment of Miss Helen Dorothy Gladders as a director on 17 July 2019
31 Jul 2019 TM01 Termination of appointment of Andrew Campbell Eaton as a director on 30 July 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
11 Feb 2019 TM01 Termination of appointment of Richard Dylan Jones as a director on 31 December 2018
11 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
31 Dec 2018 AA Accounts for a small company made up to 5 April 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
26 Jan 2018 AA Full accounts made up to 5 April 2017
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017