Advanced company searchLink opens in new window

AYIMA UK LIMITED

Company number 06680571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2024 AA01 Current accounting period shortened from 31 December 2024 to 30 December 2024
25 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
30 Aug 2024 MR04 Satisfaction of charge 066805710001 in full
19 Aug 2024 CERTNM Company name changed ayima creative LIMITED\certificate issued on 19/08/24
  • RES15 ‐ Change company name resolution on 2024-07-31
19 Aug 2024 CONNOT Change of name notice
31 Jul 2024 AP01 Appointment of Mr Michael Jacobson as a director on 31 July 2024
31 Jul 2024 TM01 Termination of appointment of James David Galsworthy as a director on 31 July 2024
01 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
21 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Jan 2023 MR01 Registration of charge 066805710001, created on 30 January 2023
26 Sep 2022 PSC07 Cessation of Tim Webb as a person with significant control on 26 September 2022
26 Sep 2022 PSC07 Cessation of Michael James Nott as a person with significant control on 26 September 2022
26 Sep 2022 PSC07 Cessation of Michael Jacobson as a person with significant control on 26 September 2022
08 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
31 Aug 2022 PSC05 Change of details for Ayima Holdings Limited as a person with significant control on 31 August 2022
19 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
29 Apr 2021 PSC05 Change of details for a person with significant control
28 Apr 2021 AD01 Registered office address changed from , Rickard Luckin Limited 1st Floor, 19 Clifftown Road, Southend-on-Sea, Essex, SS1 1AB, United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 28 April 2021