- Company Overview for AYIMA LIMITED (04886539)
- Filing history for AYIMA LIMITED (04886539)
- People for AYIMA LIMITED (04886539)
- Charges for AYIMA LIMITED (04886539)
- Insolvency for AYIMA LIMITED (04886539)
- More for AYIMA LIMITED (04886539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | PSC04 | Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Tim Webb on 31 January 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
28 Sep 2017 | PSC04 | Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Michael James Nott as a person with significant control on 31 January 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Michael Jacobson as a person with significant control on 31 January 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Tim Webb as a person with significant control on 10 January 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Tim Webb on 10 January 2017 | |
30 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2017 | MR04 | Satisfaction of charge 048865390003 in full | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | AP01 | Appointment of Mark Segal as a director on 6 June 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
06 May 2016 | CH03 | Secretary's details changed for Mr Michael James Nott on 12 January 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Tim Webb on 12 January 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Michael James Nott on 12 January 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Michael Jacobson on 12 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 2nd Floor 1 Benjamin Street London EC1M 5QG to Suite 1a 1 Lindsey Street London EC1A 9HP on 12 January 2016 | |
22 Oct 2015 | MR01 | Registration of charge 048865390004, created on 20 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |