AJ INTERNATIONAL CONSULTING HOLDING LTD
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 03/11/233 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 01/06/231 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 17/05/2217 May 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 17/05/2217 May 2022 | Certificate of change of name |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 06/05/226 May 2022 | Notification of Anouar Jammali as a person with significant control on 2021-05-28 |
| 06/05/226 May 2022 | Withdrawal of a person with significant control statement on 2022-05-06 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/06/212 June 2021 | COMPANY NAME CHANGED IXOS CAPITAL LTD. CERTIFICATE ISSUED ON 02/06/21 |
| 01/06/211 June 2021 | APPOINTMENT TERMINATED, DIRECTOR CARLA BEVILACQUA |
| 01/06/211 June 2021 | DIRECTOR APPOINTED MR ANOUAR JAMMALI |
| 31/05/2131 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
| 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 |
| 28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES |
| 28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 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 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/08/2019 August 2020 | COMPANY NAME CHANGED ALEGRIA PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/08/20 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
| 14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DOWNTON & PARTNERS LTD |
| 14/07/2014 July 2020 | DIRECTOR APPOINTED MISS CARLA BEVILACQUA |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
| 09/07/209 July 2020 | DISS40 (DISS40(SOAD)) |
| 08/07/208 July 2020 | CESSATION OF KARINE GRIGNASCHI AS A PSC |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
| 08/07/208 July 2020 | CORPORATE DIRECTOR APPOINTED DOWNTON & PARTNERS LTD |
| 08/07/208 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KARINE GRIGNASCHI |
| 08/07/208 July 2020 | NOTIFICATION OF PSC STATEMENT ON 08/07/2020 |
| 09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM C/O MK CONSULT 16 UPPER WOBURN PLACE LONDON WC1H 0BS |
| 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 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
| 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 |
| 23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND |
| 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 |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH |
| 20/05/1620 May 2016 | COMPANY NAME CHANGED JET LAGGERS LTD CERTIFICATE ISSUED ON 20/05/16 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/09/1514 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/02/1521 February 2015 | DISS40 (DISS40(SOAD)) |
| 19/02/1519 February 2015 | Annual return made up to 18 August 2014 with full list of shareholders |
| 16/12/1416 December 2014 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/05/1422 May 2014 | PREVEXT FROM 31/08/2013 TO 31/10/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/08/1328 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 21/08/1221 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
| 18/08/1118 August 2011 | 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