AJS DEPOSITORIES LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
29/10/2229 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/05/2215 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
05/05/205 May 2020 | CESSATION OF JAMES MANUEL AS A PSC |
05/05/205 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MANUEL |
18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | DIRECTOR APPOINTED MRS SANDRA MANUEL |
04/07/194 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MANUEL / 02/07/2019 |
02/07/192 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDY MANUEL / 02/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
03/10/183 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE MANUEL / 04/05/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MANUEL / 04/05/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
17/08/1717 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 01/12/2016 |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW CARLIN |
19/10/1619 October 2016 | SECRETARY APPOINTED MRS SANDY MANUEL |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/05/1612 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/05/1514 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM PARK HOUSE 158-160 ARTHUR ROAD LONDON SW19 8AQ UNITED KINGDOM |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 01/05/2013 |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 01/05/2013 |
24/06/1324 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 04/05/2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ UNITED KINGDOM |
27/05/1127 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 04/05/2011 |
10/12/1010 December 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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