AYMAN TYLER & CO LTD



Company Documents

DateDescription
15/02/2415 February 2024 NewTotal exemption full accounts made up to 2024-01-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

05/04/235 April 2023 Appointment of Mrs Tanuja Sethi as a director on 2023-04-01

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Notification of Tanuja Sethi as a person with significant control on 2022-01-01

View Document

25/03/2225 March 2022 Cessation of Rajit Sethi as a person with significant control on 2022-01-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

Analyse these accounts
17/10/2117 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
12/02/1512 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHALINA SETHI

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY SHALINA SETHI

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
22/01/1422 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
27/01/1327 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MISS SHALINA SETHI

View Document

14/03/1214 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY MEERA GUDKA

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1110 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document



07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM PENTAX HOUSE SOUTH HILL AVENUE, SOUTH HARROW HARROW MIDDLESEX HA2 0DU

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MISS SHALINA SETHI

View Document

10/03/1010 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJIT KUMAR SETHI / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: PENTAX HOUSE SOUTH HILL AVENUE, SOUTH HARROW HARROW MIDDLESEX HA2 0DU

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 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