AJI PROFESSIONAL CARE LTD
Status | ACTIVE |
Company No. | 08599820 |
Category | Private Limited Company |
Incorporated | 08 Jul 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
AJI PROFESSIONAL CARE LTD is an active private limited company with number 08599820. It was incorporated 10 years, 9 months, 30 days ago, on 08 July 2013. The company address is 10 Tees Road, Chelmsford, CM1 7QH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Gazette filings brought up to date
Date: 01 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2015
Action Date: 06 Dec 2015
Category: Address
Type: AD01
Old address: 37 Little Grove Field Harlow Essex CM19 4BT
Change date: 2015-12-06
New address: 10 Tees Road Chelmsford CM1 7QH
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Move registers to sail company with new address
Date: 03 Aug 2015
Category: Address
Type: AD03
New address: 16 st. Martin's Le Grand St Pau's London EC1A 4EN
Documents
Change sail address company with new address
Date: 03 Aug 2015
Category: Address
Type: AD02
New address: 16 st. Martin's Le Grand St Pau's London EC1A 4EN
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Termination secretary company with name termination date
Date: 03 Aug 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-31
Officer name: Ajantha Rajasingh Moses
Documents
Change person director company with change date
Date: 03 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mrs Ajantha Rajasingh Moses
Documents
Change person director company with change date
Date: 03 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajasingh Moses Jeyasingh
Change date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2014
Action Date: 03 Aug 2014
Category: Address
Type: AD01
New address: 37 Little Grove Field Harlow Essex CM19 4BT
Change date: 2014-08-03
Old address: 37 Little Grove Field Harlow Essex CM19 4BT England
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2014
Action Date: 03 Aug 2014
Category: Address
Type: AD01
New address: 37 Little Grove Field Harlow Essex CM19 4BT
Old address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England
Change date: 2014-08-03
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 8 High Street Stevenage Hertfordshire SG1 3EJ England
Change date: 2014-05-12
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ajantha Rajasingh Moses
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: 37 Little Grove Field Harlow Essex CM19 4BT United Kingdom
Documents
Some Companies
COCOON INTERIOR CONCEPTS LIMITED
1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 08857957 |
Status: | ACTIVE |
Category: | Private Limited Company |
559 GREENLAND ROAD,SHEFFIELD,S9 5HZ
Number: | 07118402 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
241A ST. HELENS ROAD,LANCS,WN7 3UB
Number: | 02306753 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 KINFAUNS ROAD,ILFORD,IG3 9QN
Number: | 09890968 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL018112 |
Status: | ACTIVE |
Category: | Limited Partnership |
S M PROPERTIES LETTINGS (LEEDS) LTD
140 TEMPEST ROAD,LEEDS,LS11 7DL
Number: | 09842782 |
Status: | ACTIVE |
Category: | Private Limited Company |