Advanced company searchLink opens in new window

AYSGARTH ENTERPRISE LTD

Company number 09112256

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)
14 Feb 2024 AA Micro company accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
19 Jan 2023 AA Micro company accounts made up to 31 July 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
11 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022
16 Sep 2022 AD01 Registered office address changed from 15 Walker Crescent Slough SL3 7GB United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 September 2022
16 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022
16 Sep 2022 PSC07 Cessation of Christopher Demilola Olalekan Olarewaju as a person with significant control on 1 September 2022
16 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022
16 Sep 2022 TM01 Termination of appointment of Christopher Demilola Olalekan Olarewaju as a director on 1 September 2022
23 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
15 Feb 2022 AA Micro company accounts made up to 31 July 2021
29 Dec 2021 AD01 Registered office address changed from 14 Southampton Road Northampton NN4 8EA United Kingdom to 15 Walker Crescent Slough SL3 7GB on 29 December 2021
29 Dec 2021 PSC01 Notification of Christopher Demilola Olalekan Olarewaju as a person with significant control on 16 November 2021
29 Dec 2021 PSC07 Cessation of Paramjit Dhari as a person with significant control on 16 November 2021
29 Dec 2021 AP01 Appointment of Mr Christopher Demilola Olalekan Olarewaju as a director on 16 November 2021
29 Dec 2021 TM01 Termination of appointment of Paramjit Dhari as a director on 16 November 2021
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 July 2020
02 Feb 2021 AD01 Registered office address changed from 131 Aylen Road Portsmouth PO3 5HE United Kingdom to 14 Southampton Road Northampton NN4 8EA on 2 February 2021
02 Feb 2021 PSC01 Notification of Paramjit Dhari as a person with significant control on 21 January 2021
02 Feb 2021 PSC07 Cessation of Ross Birney as a person with significant control on 21 January 2021