Advanced company searchLink opens in new window

AYTAS INFO LIMITED

Company number 11586100

Filter by category

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)
20 Feb 2024 AD01 Registered office address changed from Britannia House Units 21 and 24 Block 4 Brignell Road Middlesbrough TS2 1PS England to Unit C, Common Road Studham Dunstable Bedfordshire LU6 2FU on 20 February 2024
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 28 February 2022
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AD01 Registered office address changed from Britannia House Brignell Road Middlesbrough TS2 1PS England to Britannia House Units 21 and 24 Block 4 Brignell Road Middlesbrough TS2 1PS on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from Unit C Common Road Studham Dunstable LU6 2FU England to Britannia House Brignell Road Middlesbrough TS2 1PS on 20 October 2021
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-31
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
09 Jun 2021 PSC07 Cessation of Rkj Group Limited as a person with significant control on 8 June 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 PSC01 Notification of Rajesh Gadde as a person with significant control on 8 June 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
24 May 2021 AD01 Registered office address changed from 285 Beaconsfield Street Newcastle upon Tyne Tyne and Wear NE4 5JS United Kingdom to Unit C Common Road Studham Dunstable LU6 2FU on 24 May 2021
22 May 2021 PSC07 Cessation of Madhava Reddy Avuluri as a person with significant control on 1 May 2021
22 May 2021 PSC02 Notification of Rkj Group Limited as a person with significant control on 1 May 2021
22 May 2021 TM01 Termination of appointment of Madhava Reddy Avuluri as a director on 5 May 2021
22 May 2021 AP01 Appointment of Mr Rajesh Gadde as a director on 1 March 2021
15 Mar 2021 AA Micro company accounts made up to 28 February 2021
12 Oct 2020 AA Micro company accounts made up to 28 February 2020
30 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates