- Company Overview for AJIIL HUMAN CAPITAL LTD (11999518)
- Filing history for AJIIL HUMAN CAPITAL LTD (11999518)
- People for AJIIL HUMAN CAPITAL LTD (11999518)
- Registers for AJIIL HUMAN CAPITAL LTD (11999518)
- More for AJIIL HUMAN CAPITAL LTD (11999518)
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 |