AYAZSEVEN DESIGN LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Halil Caliskan as a secretary on 2024-07-01

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

01/02/231 February 2023 Change of details for Mrs Serap Ayazseven as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Serap Ayazseven on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/03/212 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERAP AYAZSEVEN / 21/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SERAP AYAZSEVEN / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERAP AYAZSEVEN / 21/10/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 201I 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GP UNITED KINGDOM

View Document

16/03/2016 March 2020 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