Advanced company searchLink opens in new window

AAJ VENTURES LIMITED

Company number 12120452

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)
25 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
10 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2023
  • GBP 229.655
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 229.655
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2023.
15 Nov 2022 MR04 Satisfaction of charge 121204520001 in full
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
25 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 19/11/2021
24 Dec 2021 SH02 Sub-division of shares on 19 November 2021
21 Dec 2021 SH02 Sub-division of shares on 19 November 2021
07 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Oct 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
12 Aug 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 121204520001, created on 26 September 2019
05 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
29 Oct 2019 AD01 Registered office address changed from 5 Elystan Street Chelsea London SW3 3NT England to 5 Elystan Street Chelsea London SW3 3NT on 29 October 2019
28 Oct 2019 AD01 Registered office address changed from Flat 3 - Guild House 4a Briton Street Southampton SO14 3EY England to 5 Elystan Street Chelsea London SW3 3NT on 28 October 2019
25 Oct 2019 PSC04 Change of details for Ms Antonia Joan Johnstone as a person with significant control on 26 September 2019
25 Oct 2019 PSC02 Notification of Jd Ventures (London) Limited as a person with significant control on 26 September 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 200
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 140
11 Oct 2019 AP01 Appointment of Ms Joanne Michaela Dalton as a director on 26 September 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates