Advanced company searchLink opens in new window

AYA CAPITAL (EUROPE) LTD

Company number 12955876

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)
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
16 Oct 2024 CERTNM Company name changed sweat capital (europe) LTD\certificate issued on 16/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
30 Sep 2024 AA Micro company accounts made up to 31 January 2024
03 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
25 Aug 2023 AA01 Current accounting period extended from 31 October 2023 to 31 January 2024
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
20 Dec 2022 TM01 Termination of appointment of Juan Carlos Soto Soto as a director on 20 December 2022
20 Dec 2022 PSC07 Cessation of Juan Carlos Soto Soto as a person with significant control on 20 December 2022
20 Dec 2022 AP01 Appointment of Mr Carlo Blasio Gomez as a director on 20 December 2022
20 Dec 2022 AP01 Appointment of Mr Sergio Chaverri Cerdas as a director on 20 December 2022
20 Dec 2022 AP04 Appointment of Atn Partnership Limited as a secretary on 20 December 2022
20 Dec 2022 CERTNM Company name changed engenious capital LTD\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
19 Dec 2022 AA Micro company accounts made up to 31 October 2022
10 Jun 2022 AA Micro company accounts made up to 31 October 2021
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 PSC07 Cessation of Lawrence Crispin Stanford Morgan as a person with significant control on 4 January 2021
05 Jan 2021 TM01 Termination of appointment of Lawrence Crispin Stanford Morgan as a director on 4 January 2021
16 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-16
  • GBP 100