Advanced company searchLink opens in new window

AYAA TECHNOLOGIES LTD

Company number 11217595

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Aug 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 AA Micro company accounts made up to 28 February 2022
07 Sep 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Oct 2021 PSC01 Notification of Muhammad Yasir Abbas as a person with significant control on 12 July 2019
01 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 1 October 2021
09 Sep 2021 AD01 Registered office address changed from The Winning Box, 27-37 Station Road Second Floor , Suit 26 Hayes UB3 4DX England to 105 Hoe Street London E17 4SA on 9 September 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 28 February 2020
09 Oct 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2020 AA Micro company accounts made up to 28 February 2019
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 AD01 Registered office address changed from 105 Hoe Street London E17 4SA England to The Winning Box, 27-37 Station Road Second Floor , Suit 26 Hayes UB3 4DX on 13 January 2020
12 Jul 2019 TM01 Termination of appointment of Mohammad Ataf as a director on 1 June 2019
12 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
06 Mar 2019 AD01 Registered office address changed from 60 High Road Leyton London E15 2BP England to 105 Hoe Street London E17 4SA on 6 March 2019
01 Mar 2019 AP01 Appointment of Mr Muhammad Yasir Abbas as a director on 21 February 2018
01 Mar 2019 AD01 Registered office address changed from 16 Edmonds Close Denington Industrial Estate Wellingborough NN8 2QY England to 60 High Road Leyton London E15 2BP on 1 March 2019
26 Feb 2019 TM01 Termination of appointment of Muhammad Yasir Abbas as a director on 1 June 2018