- Company Overview for AJ FINANCIAL SERVICES LTD (11336347)
- Filing history for AJ FINANCIAL SERVICES LTD (11336347)
- People for AJ FINANCIAL SERVICES LTD (11336347)
- More for AJ FINANCIAL SERVICES LTD (11336347)
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 |