- Company Overview for AYOS LIMITED (05725088)
- Filing history for AYOS LIMITED (05725088)
- People for AYOS LIMITED (05725088)
- More for AYOS LIMITED (05725088)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit H, 2nd Floor Offices 40 Murdock Road Bicester Oxfordshire OX26 4PP on 7 November 2024 | |
17 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
23 Feb 2024 | CH01 | Director's details changed for Ms Victoria Jane Rowsell on 23 February 2024 | |
29 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
07 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
25 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 22 August 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
20 Feb 2018 | CH01 | Director's details changed for Ms Victoria Jane Rowsell on 20 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr John Tudor as a person with significant control on 6 April 2016 | |
16 Feb 2018 | PSC04 | Change of details for Ms Victoria Jane Rowsell as a person with significant control on 6 April 2016 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |