AYUDA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Melinda Beckett Hughes on 2025-05-10

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Copyrite House Levens Road Hazel Grove Stockport SK7 5DL England to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2022-02-17

View Document

30/10/2130 October 2021 Registered office address changed from 1 Dean Drive Bowdon Altrincham WA14 3NE to Copyrite House Levens Road Hazel Grove Stockport SK7 5DL on 2021-10-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED PORTLAND INTERNATIONAL CONSULTING LTD CERTIFICATE ISSUED ON 23/05/17

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/11/148 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED PORTLAND INTERNATIONAL CONSULTING GROUP LTD CERTIFICATE ISSUED ON 27/01/14

View Document

19/12/1319 December 2013 CHANGE OF NAME 13/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 CHANGE OF NAME 17/09/2013

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 SECOND FILING WITH MUD 23/10/12 FOR FORM AR01

View Document

11/12/1211 December 2012 23/10/11 NO CHANGES

View Document

11/12/1211 December 2012 COMPANY RESTORED ON 11/12/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE

View Document

11/12/1211 December 2012 23/10/12 NO CHANGES

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF

View Document

11/12/1211 December 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH GOULBOURNE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY JANET MILLER

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MCGUIRE / 02/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELINDA BECKETT HUGHES / 02/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MRS SARAH GOULBOURNE

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 COMPANY NAME CHANGED PORTLAND INTERNATIONAL TRAINING & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED PORTLAND INTERNATIONAL CONSULTIN G GROUP LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED PORTLAND INTERNATIONAL TRAINING & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/05/97

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: COMMERCIAL BUILDINGS, 11 - 15 CROSS STREET, MANCHESTER, M2 1WE

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/06/958 June 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 EXEMPTION FROM APPOINTING AUDITORS 12/09/93

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/09/9321 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: COMMERCIAL BUILDINGS, 11-15 CROSS STREET, MANCHESTER, M2 1WE

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: SUITE 5718, 72 NEW BOND STREET, LONDON, W1Y 9DD

View Document

23/10/9223 October 1992 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