- Company Overview for AYAX (UK) ACQUISITION CO. LTD. (12264057)
- Filing history for AYAX (UK) ACQUISITION CO. LTD. (12264057)
- People for AYAX (UK) ACQUISITION CO. LTD. (12264057)
- Registers for AYAX (UK) ACQUISITION CO. LTD. (12264057)
- More for AYAX (UK) ACQUISITION CO. LTD. (12264057)
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
|
|
20 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
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
Statement of capital on 2019-10-15
|