Advanced company searchLink opens in new window

AYAX (UK) ACQUISITION CO. LTD.

Company number 12264057

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)
21 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
04 Jan 2024 AP01 Appointment of Ms Sara Jean Vierkant as a director on 29 December 2023
04 Jan 2024 TM01 Termination of appointment of Christopher Lee-Smith as a director on 29 December 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
03 Aug 2023 AA Full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
15 Jan 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021
15 Jan 2021 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 15 January 2021
14 Jan 2021 AP01 Appointment of Mr George Francis John Peto as a director on 13 January 2021
14 Jan 2021 TM01 Termination of appointment of Simon Jukes as a director on 13 January 2021
22 Dec 2020 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
22 Dec 2020 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 2
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 CH01 Director's details changed for Mr Christopher Lee-Smith on 28 February 2020
10 Jan 2020 CH01 Director's details changed for Mr Christopher Lee-Smith on 9 January 2020
16 Oct 2019 AA01 Current accounting period shortened from 31 October 2020 to 31 December 2019
16 Oct 2019 CH01 Director's details changed for Mr Christopher Lee-Smith on 15 October 2019
15 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-15
  • GBP 1