- Company Overview for AYU TECHNOLOGIES LIMITED (10885164)
- Filing history for AYU TECHNOLOGIES LIMITED (10885164)
- People for AYU TECHNOLOGIES LIMITED (10885164)
- More for AYU TECHNOLOGIES LIMITED (10885164)
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
|
|
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
|
|
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|