Advanced company searchLink opens in new window

AYU TECHNOLOGIES LIMITED

Company number 10885164

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Angus Morison on 1 August 2019
05 Sep 2023 PSC04 Change of details for Mr Angus Morison as a person with significant control on 1 August 2019
25 May 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 May 2023
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Nov 2022 TM01 Termination of appointment of Ella Frances Hayward as a director on 14 November 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
15 Apr 2020 AP01 Appointment of Ms Ella Frances Hayward as a director on 16 March 2020
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 10.834
10 May 2018 AD01 Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ on 10 May 2018
10 May 2018 AD01 Registered office address changed from Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ United Kingdom to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 May 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 10
26 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted