AAYUSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Registered office address changed from 128 Whitehorse Road Croydon CR0 2LA England to Unit 1 128 Whitehorse Road Croydon CR0 2LA on 2023-02-09 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MR SUHIR SINGH / 10/08/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
08/03/198 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
05/03/195 March 2019 | FIRST GAZETTE |
14/08/1814 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/01/1831 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, SECRETARY ARADNA SINGH |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, SECRETARY KUMARASWAMY RAGULAN |
24/10/1724 October 2017 | SECRETARY APPOINTED MISS ARADNA SINGH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/01/1413 January 2014 | Annual return made up to 3 October 2013 with full list of shareholders |
13/04/1313 April 2013 | DISS40 (DISS40(SOAD)) |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 215 KENTON LANE HARROW MIDDLESEX HA3 8RP |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR SINGH / 14/10/2009 |
31/12/0931 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/086 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0719 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/02/073 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/073 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/01/073 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0512 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: PORTLAND HOUSE 678 LONDON ROAD THORNTON HEATH SURREY CR7 7HU |
01/11/041 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
10/10/0310 October 2003 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: REGENT HOUSE 316 BEULAH HOUSE LONDON SE19 3HF |
10/10/0310 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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