AJ LEARNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-28

View Document

11/10/2411 October 2024 Termination of appointment of Ashfaque Ali Chowdhury as a director on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

16/02/2416 February 2024 Change of details for Ms Sahera Akter Akhi as a person with significant control on 2022-06-01

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

24/01/2324 January 2023 Notification of Ashfaque Ali Chowdhury as a person with significant control on 2022-06-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Termination of appointment of Md Junayed Tuhin as a director on 2021-06-25

View Document

05/07/215 July 2021 Appointment of Ms Sahera Akter Akhi as a director on 2021-06-25

View Document

05/07/215 July 2021 Notification of Sahera Akter Akhi as a person with significant control on 2021-06-25

View Document

05/07/215 July 2021 Change of details for Ms Sahera Akter Akhi as a person with significant control on 2021-06-25

View Document

05/07/215 July 2021 Director's details changed for Ms Sahera Akter Akhi on 2021-06-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASAD FAROOQ

View Document

28/07/2028 July 2020 CESSATION OF ASAD FAROOQ AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR ASAD FAROOQ

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED AJ CHILDCARE LTD CERTIFICATE ISSUED ON 19/10/16

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 639-643 ROMFORD ROAD LONDON E12 5AD ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM CHURCH LANE CHAMBERS 11/12 CHURCH LANE LEYTONSTONE LONDON E11 1HG

View Document

01/08/151 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR ASAD FAROOQ

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CHURCH LANE CHAMBERS 11/12 CHURCH LANE LEYTONSTONE LONDON E11 1HG ENGLAND

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CEME INNOVATION CENTRE CEME, MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 22 FOURTH AVENUE LONDON E12 6DD ENGLAND

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information