Advanced company searchLink opens in new window

AAYUSH TECHNOLOGIES LTD

Company number 07688148

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)
28 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 June 2023
05 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 June 2022
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 30 June 2021
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
07 Aug 2020 AA Micro company accounts made up to 30 June 2020
28 May 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
01 Feb 2020 AA Micro company accounts made up to 30 June 2019
08 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
02 Feb 2019 AA Micro company accounts made up to 30 June 2018
08 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 30 June 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Feb 2017 AA Micro company accounts made up to 30 June 2016
14 Nov 2016 AD01 Registered office address changed from 618 Gateway East Marsh Lane Leeds LS9 8AY to 603 Gateway South, Marsh Lane Leeds West Yourshire LS9 8BD on 14 November 2016
06 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
10 Apr 2014 AD01 Registered office address changed from 5 Matisse House Cassio Place Watford WD18 7AL on 10 April 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
17 Jan 2014 CH01 Director's details changed for Mrs Sushma Prakash on 1 January 2014