Advanced company searchLink opens in new window

AYTON LIMITED

Company number 13447799

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)
17 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
17 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
17 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
17 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
17 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
12 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
12 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
07 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
16 Nov 2021 AP01 Appointment of Mr Zafar Iqbal as a director on 5 November 2021
16 Nov 2021 TM01 Termination of appointment of Solomon Abuede as a director on 5 November 2021
16 Nov 2021 PSC02 Notification of Aston Chemists Limited as a person with significant control on 5 November 2021
16 Nov 2021 PSC07 Cessation of Sa2 Limited as a person with significant control on 5 November 2021
12 Nov 2021 AD01 Registered office address changed from 23 Middleton Park Circus Leeds LS10 4LX England to Unit 3, Petre Court Petre Road Clayton Le Moors Accrington BB5 5HY on 12 November 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 100
09 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-09
  • GBP 1