AYGEAS LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
15 THORNHILL WOOD STREET
CHISWICK
LONDON
W4 2JN

View Document

30/01/1430 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CANTLE / 01/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
DOSHI & CO
1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 DIRECTOR APPOINTED MISS AMANDA CANTLE

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 SECRETARY APPOINTED AMANDA CANTLE

View Document

03/02/103 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS YIEZE NNEKA CANTLE / 01/10/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 117 GODLEY ROAD LONDON SW18 3HA

View Document

16/11/0916 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 UNIT 3 2ND FLOOR 255-259 COMMERCIAL ROAD LONDON E1 2BT

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 117 GODLEY ROAD EARLSFIELD LONDON SW18 3HA

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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