AYRA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/05/231 May 2023 Registered office address changed from Ayra Solutions Room 109, 3 More London London SE1 2RE England to 22 Windsor Court King and Queen Wharf Rotherhithe Street London SE16 5SJ on 2023-05-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MISS NAMRATA RAGHUNATH

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY NARAYANAN KUTTY / 22/04/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 15 JASMINE HOUSE STOUR STREET CANTERBURY KENT CT1 2PH ENGLAND

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS NAMRATA RAGHUNATH / 30/03/2019

View Document

24/07/1924 July 2019 CESSATION OF VIJAY KUTTY AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY NARAYAMAN KUTTY

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 4 SQUIRHILL PLACE RUSSELL TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1FU ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMRATA RAGHUNATH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY KUTTY

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY NARAYANAN KUTTY / 19/04/2016

View Document

03/11/153 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 33 CALLUNA COURT WOKING GU22 7HU UNITED KINGDOM

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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