AJIIL SOFTWARE LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House Newmarket CB8 8SY on 2024-11-07

View Document

03/06/243 June 2024 Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 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 2023-07-28

View Document

23/06/2323 June 2023 Amended micro company accounts made up to 2021-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

16/09/2216 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

09/05/229 May 2022 Change of details for Mr Nicholas George Woodward as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Nicholas George Woodward on 2022-05-09

View Document

02/02/222 February 2022 Notification of Caspian Data Lake Limited as a person with significant control on 2020-05-14

View Document

02/02/222 February 2022 Cessation of Ajiil Law Limited as a person with significant control on 2020-12-15

View Document

12/01/2212 January 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Amended micro company accounts made up to 2020-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED ETZ SOFTWARE LTD CERTIFICATE ISSUED ON 30/06/20

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEORGE WOODWARD

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETZ GLOBAL PLC

View Document

29/06/2029 June 2020 CESSATION OF CASPIAN DATA LAKE LTD AS A PSC

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS. SOLANGE DA CONCEICAO CABRAL SEMEDO

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / WOODWARD CAPITAL INVESTMENTS LTD / 14/05/2020

View Document

03/06/203 June 2020 COMPANY NAME CHANGED WOODWARD CAPITAL NOMINEES LTD CERTIFICATE ISSUED ON 03/06/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM APARTMENT 902, PEARSON SQUARE, LONDON W1T 3BP ENGLAND

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM APARTMENT 902 PEARSON SQUARE LONDON W1T 3BP ENGLAND

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company