- Company Overview for AJMERA UK DEVELOPMENT LLP (OC416368)
- Filing history for AJMERA UK DEVELOPMENT LLP (OC416368)
- People for AJMERA UK DEVELOPMENT LLP (OC416368)
- Charges for AJMERA UK DEVELOPMENT LLP (OC416368)
- More for AJMERA UK DEVELOPMENT LLP (OC416368)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Nov 2024 | LLMR04 | Satisfaction of charge OC4163680001 in full | |
27 Mar 2024 | LLCS01 | Confirmation statement made on 13 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | LLCS01 | Confirmation statement made on 13 March 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Apr 2022 | LLCS01 | Confirmation statement made on 13 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | LLCS01 | Confirmation statement made on 13 March 2021 with no updates | |
07 Apr 2021 | LLMR01 | Registration of charge OC4163680001, created on 1 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | LLCS01 | Confirmation statement made on 13 March 2020 with no updates | |
07 Jan 2020 | CERTNM | Company name changed equity ajmera LLP\certificate issued on 07/01/20 | |
07 Jan 2020 | LLNM01 |
Change of name notice
|
|
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2019 | LLCS01 | Confirmation statement made on 13 March 2019 with no updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | LLPSC02 | Notification of Ajmera Corporation Uk Limited as a person with significant control on 12 March 2019 | |
21 Mar 2019 | LLAP01 | Appointment of Mr Tilesh Rameshchandra Patel as a member on 12 March 2019 | |
21 Mar 2019 | LLTM01 | Termination of appointment of Equity Real Estate (Investors) Ltd as a member on 12 March 2019 | |
21 Mar 2019 | LLPSC07 | Cessation of Equity Real Estate (Investors) Ltd as a person with significant control on 12 March 2019 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | LLAD01 | Registered office address changed from Suite 33, Airport House Purley Way Croydon CR0 0XZ England to 165 Chaplin Road Wembley HA0 4UN on 14 March 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 |