Advanced company searchLink opens in new window

AYM GROUP LTD

Company number 07566611

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)
25 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
22 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
18 Nov 2016 CH01 Director's details changed for Mr Michael Loizias on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL on 18 November 2016
18 Nov 2016 TM02 Termination of appointment of Athos Business Solutions Limited as a secretary on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF to 1 Kings Avenue London N21 3NA on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Mr Michael Loizias on 18 November 2016
11 Aug 2016 MR01 Registration of charge 075666110001, created on 28 July 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 201
10 Feb 2016 CH01 Director's details changed for Mr Michael Loizias on 1 December 2015
03 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 201
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 CERTNM Company name changed ltc contracting LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
07 Oct 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
13 Dec 2013 CH01 Director's details changed for Mr Michael Loizias on 17 March 2013
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Jul 2013 CH04 Secretary's details changed for Athos Business Solutions Limited on 31 July 2013
31 Jul 2013 AD01 Registered office address changed from 26 Richmond Road Olton Solihull B92 7RP United Kingdom on 31 July 2013