- Company Overview for AJK DIGITAL LIMITED (09441348)
- Filing history for AJK DIGITAL LIMITED (09441348)
- People for AJK DIGITAL LIMITED (09441348)
- More for AJK DIGITAL LIMITED (09441348)
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) |
---|---|---|---|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 January 2019
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
08 Feb 2019 | AP01 | Appointment of Mr Adnan Zakaullah as a director on 27 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Harita Preet Kaur Bassan as a director on 27 January 2019 | |
16 Nov 2018 | AD01 | Registered office address changed from 246-250 Citygate House Romford Road London E7 9HZ United Kingdom to 230 Katherine Road London E7 8PN on 16 November 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Citygate House Suite 413, Floor 4 246 - 250 Romford Road London E7 9HZ England to 246-250 Citygate House Romford Road London E7 9HZ on 11 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jul 2018 | TM01 | Termination of appointment of Hamza Ghulam Rasool as a director on 28 June 2018 | |
09 Jul 2018 | AP01 | Appointment of Miss Harita Preet Kaur Bassan as a director on 28 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
20 Jul 2017 | AAMD | Amended total exemption full accounts made up to 21 February 2016 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
01 May 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Mustansar Iqbal as a director on 6 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Asgar Yousaf as a director on 6 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 4th Floor Paul Street Paul Street London EC2A 4NE England to Citygate House Suite 413, Floor 4 246 - 250 Romford Road London E7 9HZ on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Hamza Ghulam Rasool as a director on 6 December 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
13 Mar 2016 | AD01 | Registered office address changed from 338 Mare Street London E8 1HA United Kingdom to 4th Floor Paul Street Paul Street London EC2A 4NE on 13 March 2016 | |
28 Feb 2016 | AA | Micro company accounts made up to 21 February 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Asgar Yousaf as a director on 1 January 2016 | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|