Advanced company searchLink opens in new window

AYS83 LTD

Company number 07905753

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)
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 AD01 Registered office address changed from 1 Montana Gardens Sutton Surrey SM1 4FP England to Flat 8, Nouvelle House 52 Sutton Court Road Sutton Surrey SM1 4SL on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Angel Evgeniev Angelov on 2 February 2015
08 Oct 2014 CH01 Director's details changed for Angel Evgeniev Angelov on 7 October 2014
07 Oct 2014 CH01 Director's details changed for Angel Evgeniev Angelov on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from 32 Greyhound Road Sutton Surrey SM1 4BE to 1 Montana Gardens Sutton Surrey SM1 4FP on 7 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Feb 2014 CH01 Director's details changed for Angel Evgeniev Angelov on 7 February 2014
07 Feb 2014 AD01 Registered office address changed from Suite 200 750-760 High Road Leytonstone London E11 3AW United Kingdom on 7 February 2014
21 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
09 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
06 Aug 2013 AD01 Registered office address changed from C/O Prime Advisors Ltd 6 Hamilton Road London E15 3AE on 6 August 2013
07 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 66 Claremont Road Forest Gate London E7 0PZ United Kingdom on 28 March 2012
28 Mar 2012 CH01 Director's details changed for Angel Evgeniev Angelov on 26 March 2012
11 Jan 2012 NEWINC Incorporation