- Company Overview for AYSPARK LTD (07059812)
- Filing history for AYSPARK LTD (07059812)
- People for AYSPARK LTD (07059812)
- More for AYSPARK LTD (07059812)
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) |
---|---|---|---|
06 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Nov 2013 | AD01 | Registered office address changed from Unit 4 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 13 November 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Pankaj Patel as a director | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 November 2010 | |
28 Oct 2009 | NEWINC |
Incorporation
|