ATYRE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
21/04/2521 April 2025 | Confirmation statement made on 2025-03-07 with updates |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-03-07 with updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-08-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-07 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/03/222 March 2022 | Notification of Adetutu Elizabeth Komolafe as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Miss Elizabeth Komolafe on 2022-03-01 |
01/03/221 March 2022 | Termination of appointment of Abidemi Augustine Soetan as a director on 2022-03-01 |
01/03/221 March 2022 | Cessation of Abidemi Augustine Soetan as a person with significant control on 2022-02-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-17 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ABIDEMI SOETAN / 08/10/2018 |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ABIDEMI AUGUSTINE SOETAN / 01/06/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH KOMOLAFE / 01/06/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH KOMOLAFE / 08/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDEMI AUGUSTINE SOETAN / 08/10/2018 |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM SUITE 44 UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDEMI AUGUSTINE SOETAN / 22/07/2016 |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDEMI AUGUSTINE SOETAN / 22/07/2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/11/1512 November 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/10/1428 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR ABIDEMI AUGUSTINE SOETAN |
16/05/1416 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
21/10/1321 October 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ABBEY ROAD LONDON NW10 7TR ENGLAND |
17/08/1217 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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