AYBOLA SOFTWARE AND TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Director's details changed for Mr Mehmet Taha Meral on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Mehmet Taha Meral as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 34 Grecian Street Maidstone ME14 2TS England to 20 Wenlock Road London N1 7GU on 2023-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/01/217 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET TAHA MERAL

View Document

17/03/2017 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/03/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

24/10/1924 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM LADDS COTTAGE CHART HILL ROAD CHART SUTTON MAIDSTONE KENT ME17 3RQ UNITED KINGDOM

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

10/08/1810 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 42 WAGER STREET LONDON E3 4JE UNITED KINGDOM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM PO BOX 81 FLAT 81, RIVULET APARTMENTS DEVAN GROVE HACKNEY LONDON N4 2GS UNITED KINGDOM

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 42 WAGER STREET LONDON E3 4JE UNITED KINGDOM

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 57 COLLEY LANE WEST MIDLANDS HALESOWEN B63 2UD UNITED KINGDOM

View Document

13/02/1713 February 2017 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