Advanced company searchLink opens in new window

AJAX INVESTMENTS LIMITED

Company number 10918293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AD01 Registered office address changed from 17 Trinity Church Road London London SW13 8ET United Kingdom to Tower 42, 2nd Floor Old Broad Street London EC2N 1HN on 9 February 2024
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
20 Sep 2022 CERTNM Company name changed citax investments LIMITED\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
27 Apr 2022 AD01 Registered office address changed from 17 17 Trinity Church Road London London SW13 8ET United Kingdom to 17 Trinity Church Road London London SW13 8ET on 27 April 2022
11 Jan 2022 AD01 Registered office address changed from 1 st Andrew' Hill London EC4V 5BY England to 17 17 Trinity Church Road London London SW13 8ET on 11 January 2022
12 Nov 2021 PSC01 Notification of Srinivasan Solaraj as a person with significant control on 1 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Srinivasan Gopala Solaraj on 8 November 2021
20 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
17 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
10 Feb 2021 PSC07 Cessation of Paul Francis Simms as a person with significant control on 29 January 2021
10 Feb 2021 TM01 Termination of appointment of Paul Francis Simms as a director on 29 January 2021
10 Feb 2021 AP01 Appointment of Mr Srinivasan Gopala Solaraj as a director on 29 January 2021
03 Feb 2021 CS01 Confirmation statement made on 15 August 2020 with updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 August 2019
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
16 Apr 2020 CS01 Confirmation statement made on 15 August 2019 with updates
16 Apr 2020 PSC01 Notification of Paul Simms as a person with significant control on 14 April 2020
04 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02