J AYRE (ELTHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 |
14/04/2514 April 2025 | Director's details changed for Mr Samuel Thomas Ayre on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Mr Samuel Thomas Ayre on 2025-04-14 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
04/04/254 April 2025 | Cessation of Steven Ayre as a person with significant control on 2025-03-31 |
04/04/254 April 2025 | Notification of Ayre Holdings Limited as a person with significant control on 2025-03-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-06 with updates |
26/03/2426 March 2024 | Change of details for Mr Steven Ayre as a person with significant control on 2016-07-08 |
06/09/236 September 2023 | Director's details changed for Mr Samuel Thomas Ayre on 2023-09-06 |
06/09/236 September 2023 | Director's details changed for Miss Sarah Elizabeth Ayre on 2023-09-06 |
30/08/2330 August 2023 | Registered office address changed from 3 Roberts Mews Orpington BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 2023-08-30 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-07-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2020-07-31 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER AYRE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN AYRE |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR SAMUEL THOMAS AYRE |
27/06/1927 June 2019 | DIRECTOR APPOINTED MISS JENNIFER ROSE AYRE |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | DIRECTOR APPOINTED MISS SARAH ELIZABETH AYRE |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 98 STATION ROAD SIDCUP KENT DA15 7BY UNITED KINGDOM |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
09/07/159 July 2015 | 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