AJ INTERNATIONAL CONSULTING HOLDING LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/07/226 July 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to 128 City Road London EC1V 2NX on 2022-07-06

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

06/05/226 May 2022 Notification of Anouar Jammali as a person with significant control on 2021-05-28

View Document

06/05/226 May 2022 Withdrawal of a person with significant control statement on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 COMPANY NAME CHANGED IXOS CAPITAL LTD. CERTIFICATE ISSUED ON 02/06/21

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR CARLA BEVILACQUA

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR ANOUAR JAMMALI

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

28/05/2128 May 2021 Registered office address changed from , 16 Upper Woburn Place, C/O Downton Investment Ltd., London, WC1H 0AF, United Kingdom to 128 City Road London EC1V 2NX on 2021-05-28

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 16 UPPER WOBURN PLACE C/O DOWNTON INVESTMENT LTD. LONDON WC1H 0AF UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 COMPANY NAME CHANGED ALEGRIA PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/08/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR DOWNTON & PARTNERS LTD

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MISS CARLA BEVILACQUA

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

09/07/209 July 2020 DISS40 (DISS40(SOAD))

View Document

08/07/208 July 2020 CESSATION OF KARINE GRIGNASCHI AS A PSC

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

08/07/208 July 2020 CORPORATE DIRECTOR APPOINTED DOWNTON & PARTNERS LTD

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR KARINE GRIGNASCHI

View Document

08/07/208 July 2020 NOTIFICATION OF PSC STATEMENT ON 08/07/2020

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM C/O MK CONSULT 16 UPPER WOBURN PLACE LONDON WC1H 0BS

View Document

06/09/186 September 2018 Registered office address changed from , C/O Mk Consult, 16 Upper Woburn Place, London, WC1H 0BS to 128 City Road London EC1V 2NX on 2018-09-06

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Registered office address changed from , 16 Upper Woburn Place, London, WC1H 0BS, England to 128 City Road London EC1V 2NX on 2016-06-23

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND

View Document

09/06/169 June 2016 Registered office address changed from , 3rd Floor 14 Hanover Street, London, W1S 1YH to 128 City Road London EC1V 2NX on 2016-06-09

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED JET LAGGERS LTD CERTIFICATE ISSUED ON 20/05/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

19/02/1519 February 2015 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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