- Company Overview for AYIMA UK LIMITED (06680571)
- Filing history for AYIMA UK LIMITED (06680571)
- People for AYIMA UK LIMITED (06680571)
- Charges for AYIMA UK LIMITED (06680571)
- More for AYIMA UK LIMITED (06680571)
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) |
---|---|---|---|
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 | |
31 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Tim Webb as a person with significant control on 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Michael James Nott as a person with significant control on 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Michael Jacobson as a person with significant control on 3 December 2020 | |
03 Dec 2020 | PSC05 | Change of details for Ayima Holdings Limited as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Michael James Nott on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr James David Galsworthy on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from , 1st Floor 1 Lindsey Street, London, EC1A 9HP, United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 3 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
08 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
10 Sep 2019 | PSC02 | Notification of Ayima Holdings Limited as a person with significant control on 1 September 2016 | |
10 Sep 2019 | CH01 | Director's details changed for Mr James David Galsworthy on 10 September 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Michael James Nott on 2 August 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from , 1 Nelson Street, Southend on Sea, Essex, SS1 1EG to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 7 January 2019 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
06 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 | CS01 | Confirmation statement made on 26 August 2017 with no 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 |