Advanced company searchLink opens in new window

AJK DIGITAL LIMITED

Company number 09441348

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)
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 January 2019
  • GBP 50,007
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
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
  • GBP 7
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted