Advanced company searchLink opens in new window

AJIIL HUMAN CAPITAL LTD

Company number 11999518

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)
23 Dec 2024 AP02 Appointment of Etz (Sg) Pte Ltd as a director on 23 December 2024
23 Dec 2024 AP01 Appointment of Ms Andreia Correia as a director on 23 December 2024
23 Dec 2024 AP01 Appointment of Mr Goncalo Branco as a director on 23 December 2024
07 Nov 2024 AD01 Registered office address changed from 7 Rookery House Newmarket Suffolk CB8 8SY United Kingdom to 7 Rookery House Newmarket CB8 8SY on 7 November 2024
07 Nov 2024 AD01 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House Newmarket Suffolk CB8 8SY on 7 November 2024
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jun 2024 AP01 Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
17 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 AAMD Amended micro company accounts made up to 31 December 2021
28 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Micro company accounts made up to 31 December 2021
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
02 Sep 2022 EW01RSS Directors' register information at 2 September 2022 on withdrawal from the public register
02 Sep 2022 EW01 Withdrawal of the directors' register information from the public register
02 Sep 2022 EW02 Withdrawal of the directors' residential address register information from the public register
06 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
09 May 2022 CH01 Director's details changed for Mr Nicholas George Woodward on 9 May 2022
09 May 2022 PSC04 Change of details for Mr Nicholas George Woodward as a person with significant control on 9 May 2022
01 Feb 2022 PSC02 Notification of Etz Plc as a person with significant control on 1 May 2020
01 Feb 2022 PSC07 Cessation of Ajiil Law Limited as a person with significant control on 15 December 2020