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)
18 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
12 Aug 2021 AD01 Registered office address changed from Apartment 902 7 Pearson Square London W1T 3BP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 August 2021
30 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
01 Feb 2021 TM01 Termination of appointment of Ting Zhang as a director on 29 January 2021
15 Dec 2020 PSC05 Change of details for Ajiil Law Limited as a person with significant control on 15 December 2020
15 Dec 2020 PSC02 Notification of Ajiil Law Limited as a person with significant control on 15 December 2020
15 Dec 2020 PSC07 Cessation of Etz Global Plc as a person with significant control on 15 December 2020
25 Nov 2020 CH01 Director's details changed for Miss Ting Zhang on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Solange Da Conceicao Cabral Semedo as a director on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Nicholas George Woodward as a director on 25 November 2020
25 Nov 2020 AP01 Appointment of Miss Ting Zhang as a director on 25 November 2020
25 Aug 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 PSC01 Notification of Nicholas George Woodward as a person with significant control on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Nicholas George Woodward as a director on 25 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 Jun 2020 PSC02 Notification of Etz Global Plc as a person with significant control on 1 May 2020
15 Jun 2020 PSC07 Cessation of Ajiil Holdings Ltd as a person with significant control on 1 May 2020
14 May 2020 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Apartment 902 7 Pearson Square London W1T 3BP on 14 May 2020
12 Feb 2020 CH01 Director's details changed for Ms Solange Da Conceicao Cebral Semedo on 12 February 2020
06 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
09 Oct 2019 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 16 Berkeley Street London W1J 8DZ on 9 October 2019
16 Sep 2019 TM01 Termination of appointment of Paul Richard Andersen as a director on 13 September 2019
19 Jul 2019 AD01 Registered office address changed from Apartment 902 Pearson Square London W1T 3BP England to 120 New Cavendish Street London W1W 6XX on 19 July 2019