(AA) Dormant company accounts made up to October 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on July 6, 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aj international consulting LTDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 6, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 28, 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 2, 2021
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Upper Woburn Place C/O Downton Investment Ltd. London WC1H 0AF United Kingdom to Kemp House 160 City Road London EC1V 2NX on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 19, 2020
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 14, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 14, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 8th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2019
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP02) New member was appointed on July 8, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 7, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mk Consult 16 Upper Woburn Place London WC1H 0BS to 16 Upper Woburn Place C/O Downton Investment Ltd. London WC1H 0AF on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to C/O Mk Consult 16 Upper Woburn Place London WC1H 0BS on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 16 Upper Woburn Place London WC1H 0BS on June 9, 2016
filed on: 9th, June 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 20, 2016
filed on: 20th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2014 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2015: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from August 31, 2013 to October 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 18, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(20 pages)
|