AYU TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Second filing of a statement of capital following an allotment of shares on 2018-05-31

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2022-08-01

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2018-06-19

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2022-05-30

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2022-04-22

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2021-10-12

View Document

28/11/2428 November 2024 Resolutions

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-08-01 with updates

View Document

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

View Document

22/11/2422 November 2024 Change of details for Angus Morison as a person with significant control on 2023-12-01

View Document

22/11/2422 November 2024 Director's details changed for Angus Morison on 2023-12-01

View Document

20/11/2420 November 2024 Change of details for Angus Morison as a person with significant control on 2022-04-22

View Document

25/10/2425 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/06/2425 June 2024 Second filing to change the details of Angus Morison as a director

View Document

14/06/2414 June 2024 Second filing to change the details of Angus Morison as a person with significant control

View Document

10/05/2410 May 2024 Appointment of Ms Ella Frances Hayward as a director on 2024-05-10

View Document

13/04/2413 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Angus Morison on 2019-08-01

View Document

05/09/235 September 2023 Change of details for Mr Angus Morison as a person with significant control on 2019-08-01

View Document

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

View Accounts

25/05/2325 May 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-05-04

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Termination of appointment of Ella Frances Hayward as a director on 2022-11-14

View Document

01/08/221 August 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MS ELLA FRANCES HAYWARD

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 Confirmation statement made on 2018-06-19 with updates

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 Statement of capital following an allotment of shares on 2018-05-31

View Document

12/06/1812 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 10.834

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM ASHLEIGH COTTAGE PIPEHOUSE FRESHFORD BATH BA2 7UJ UNITED KINGDOM

View Document

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

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 10

View Document

26/07/1726 July 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