AJS DEPOSITORIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

05/05/205 May 2020 CESSATION OF JAMES MANUEL AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MANUEL

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MRS SANDRA MANUEL

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MANUEL / 02/07/2019

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDY MANUEL / 02/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE MANUEL / 04/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MANUEL / 04/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

17/08/1717 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 01/12/2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CARLIN

View Document

19/10/1619 October 2016 SECRETARY APPOINTED MRS SANDY MANUEL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM PARK HOUSE 158-160 ARTHUR ROAD LONDON SW19 8AQ UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 01/05/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 01/05/2013

View Document

24/06/1324 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 04/05/2012

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARLIN / 04/05/2011

View Document

10/12/1010 December 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

04/05/104 May 2010 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