Ajay Consultancy Ltd was registered on 20 March 2003 with its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Filer, Lisa Shirley, Filer, Adrian John. Currently we aren't aware of the number of employees at the Ajay Consultancy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FILER, Adrian John | 20 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FILER, Lisa Shirley | 20 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 March 2020 | |
AA01 - Change of accounting reference date | 27 December 2019 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 27 March 2019 | |
AA01 - Change of accounting reference date | 27 December 2018 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 22 January 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AA01 - Change of accounting reference date | 28 December 2016 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA01 - Change of accounting reference date | 31 December 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AD01 - Change of registered office address | 01 May 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 17 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AR01 - Annual Return | 03 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH03 - Change of particulars for secretary | 01 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 31 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
287 - Change in situation or address of Registered Office | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
NEWINC - New incorporation documents | 20 March 2003 |