Advanced company searchLink opens in new window

AYANSKI FABRICS LIMITED

Company number 10003449

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)
13 Feb 2024 TM01 Termination of appointment of Olufunmilayo Ayanbadejo as a director on 12 February 2024
26 Dec 2023 CS01 Confirmation statement made on 26 December 2023 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Aug 2022 AD01 Registered office address changed from 98 Petts Hill Northolt Middlesex UB5 4NT United Kingdom to 29 Petts Hill Northolt London UB5 4NT on 8 August 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 May 2020 CH01 Director's details changed for Mrs Olufunmilayo Ayanbadejo on 20 May 2020
25 May 2020 CH03 Secretary's details changed for Mr Patrick Adegboyega Ayanbadejo on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr Patrick Adegboyega Ayanbadejo on 19 May 2020
20 May 2020 AD01 Registered office address changed from 29 Petts Hill Northolt Middlesex UB5 4NT United Kingdom to 98 Petts Hill Northolt Middlesex UB5 4NT on 20 May 2020
06 Mar 2020 CH03 Secretary's details changed for Mr Patrick Adegboyega Ayanbadejo on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mr Patrick Adegboyega Ayanbadejo as a person with significant control on 5 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Patrick Adegboyega Ayanbadejo on 5 March 2020
06 Mar 2020 PSC04 Change of details for Mrs Olufunmilayo Ayanbadejo as a person with significant control on 5 March 2020
06 Mar 2020 CH01 Director's details changed for Mrs Olufunmilayo Ayanbadejo on 5 March 2020
06 Mar 2020 AD01 Registered office address changed from 34 st Andrews Close London SE28 8NZ United Kingdom to 29 Petts Hill Northolt Middlesex UB5 4NT on 6 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Oct 2019 AD01 Registered office address changed from 35 Ebury Bridge Road Victoria London SW1W 8QX England to 34 st Andrews Close London SE28 8NZ on 24 October 2019
17 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018