AYU TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Second filing of a statement of capital following an allotment of shares on 2018-05-31 |
02/12/242 December 2024 | Second filing of Confirmation Statement dated 2022-08-01 |
02/12/242 December 2024 | Second filing of Confirmation Statement dated 2018-06-19 |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2022-05-30 |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2022-04-22 |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2021-10-12 |
28/11/2428 November 2024 | Resolutions |
22/11/2422 November 2024 | Confirmation statement made on 2024-08-01 with updates |
22/11/2422 November 2024 | Registered office address changed from Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2024-11-22 |
22/11/2422 November 2024 | Change of details for Angus Morison as a person with significant control on 2023-12-01 |
22/11/2422 November 2024 | Director's details changed for Angus Morison on 2023-12-01 |
20/11/2420 November 2024 | Change of details for Angus Morison as a person with significant control on 2022-04-22 |
25/10/2425 October 2024 | Compulsory strike-off action has been discontinued |
25/10/2425 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/06/2425 June 2024 | Second filing to change the details of Angus Morison as a director |
14/06/2414 June 2024 | Second filing to change the details of Angus Morison as a person with significant control |
10/05/2410 May 2024 | Appointment of Ms Ella Frances Hayward as a director on 2024-05-10 |
13/04/2413 April 2024 | Micro company accounts made up to 2023-07-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
05/09/235 September 2023 | Director's details changed for Mr Angus Morison on 2019-08-01 |
05/09/235 September 2023 | Change of details for Mr Angus Morison as a person with significant control on 2019-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/05/2325 May 2023 | Appointment of Ohs Secretaries Limited as a secretary on 2023-05-04 |
26/04/2326 April 2023 | Micro company accounts made up to 2022-07-31 |
14/11/2214 November 2022 | Termination of appointment of Ella Frances Hayward as a director on 2022-11-14 |
01/08/221 August 2022 | Confirmation statement made on 2022-08-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
15/04/2015 April 2020 | DIRECTOR APPOINTED MS ELLA FRANCES HAYWARD |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/06/1819 June 2018 | Confirmation statement made on 2018-06-19 with updates |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
12/06/1812 June 2018 | Statement of capital following an allotment of shares on 2018-05-31 |
12/06/1812 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 10.834 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM ASHLEIGH COTTAGE PIPEHOUSE FRESHFORD BATH BA2 7UJ UNITED KINGDOM |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 322A - BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
14/12/1714 December 2017 | 30/11/17 STATEMENT OF CAPITAL GBP 10 |
26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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