AJLSOFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
30/01/2430 January 2024 | Change of share class name or designation |
29/01/2429 January 2024 | Notification of Rosalind Bewketu as a person with significant control on 2016-05-17 |
29/01/2429 January 2024 | Change of details for Mr Girma Bewketu as a person with significant control on 2016-05-17 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Confirmation statement made on 2021-05-17 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR APPOINTED MR GIRMA BEWKETU |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GIRMA BEWKETU |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GIRMA BEWKETU |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
10/06/1310 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GIRMA BEWKETU / 07/01/2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIRMA BEWKETU / 06/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/03/1319 March 2013 | 18/12/12 STATEMENT OF CAPITAL GBP 100 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 65 MURCOTT ROAD UPPER ARNCOTT BICESTER OX25 1PL ENGLAND |
17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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