- Company Overview for AYANSKI FABRICS LIMITED (10003449)
- Filing history for AYANSKI FABRICS LIMITED (10003449)
- People for AYANSKI FABRICS LIMITED (10003449)
- More for AYANSKI FABRICS LIMITED (10003449)
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 |