Advanced company searchLink opens in new window

AJ FINANCIAL SERVICES LTD

Company number 11336347

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Nov 2021 AD01 Registered office address changed from Room No- 502 5th Floor, 28 - 42 Clements Road, Ilford, England IG1 1BA United Kingdom to 132 Leyswood Drive Newbury Park IG2 7JN on 23 November 2021
27 Aug 2021 AD01 Registered office address changed from 96 Ilford Lane Suite 1F, 1st Floor Ilford IG1 2LD England to Room No- 502 5th Floor, 28 - 42 Clements Road, Ilford, England IG1 1BA on 27 August 2021
19 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2020 TM01 Termination of appointment of Dinesh Ghimire as a director on 12 December 2019
06 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
20 Apr 2020 AP01 Appointment of Mr Mohammad Shafiul Jamal as a director on 1 February 2020
06 Apr 2020 DS02 Withdraw the company strike off application
06 Apr 2020 AP01 Appointment of Mrs Shayma Sharmin Reeta as a director on 2 March 2020
06 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Aug 2019 AD01 Registered office address changed from 8 Davenant Street 4th Floor Room 405 London E1 5NB United Kingdom to 96 Ilford Lane Suite 1F, 1st Floor Ilford IG1 2LD on 14 August 2019
24 Jul 2019 AD01 Registered office address changed from 8 Davenant Street 4th Floor London E1 5NB United Kingdom to 8 Davenant Street 4th Floor Room 405 London E1 5NB on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 8 Davenant Street Room-404 London E1 5NB United Kingdom to 8 Davenant Street 4th Floor London E1 5NB on 24 July 2019
10 Jun 2019 TM01 Termination of appointment of Mohammad Shafiul Jamal as a director on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates