AAYAN LIMITED

Company Documents

DateDescription
03/11/193 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAVAID / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / DR AWAIS KHAN / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAVAID / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS AHMAD KHAN / 12/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

04/11/174 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 4 TESLA LANE GUISELEY LEEDS LS20 9DS ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAVAID / 01/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 24 BRANWELL ROAD GUISELEY LEEDS LS20 9FG ENGLAND

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAVAID / 01/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS AHMAD KHAN / 01/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAVAID / 01/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JAVAID / 01/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR AWAIS AHMAD KHAN / 01/08/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 12 KNIGHTSBRIDGE WALK BRADFORD WEST YORKSHIRE BD4 6ES

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AWAIS AHMAD KHAN / 13/05/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAVAID / 13/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3 ALRED COURT BRADFORD WEST YORKSHIRE BD4 6AQ

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JAVAID / 13/05/2014

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MRS SARA JAVAID

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 2 HOPTON AVENUE BIERLEY BRADFORD WEST YORKSHIRE BD4 6JL UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company