Advanced company searchLink opens in new window

A & Y F SO LIMITED

Company number 07771314

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)
19 Mar 2024 CERTNM Company name changed beauty & wellness LTD\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
20 Oct 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Jun 2022 PSC07 Cessation of Ayoub Behnampour as a person with significant control on 1 January 2022
15 Jun 2022 AD01 Registered office address changed from 2 Whitchurch Lane Edgware HA8 6JZ England to 104a 104a Wembley Park Drive Wembley Wembley Middlesex HA9 8HP on 15 June 2022
15 Apr 2022 TM01 Termination of appointment of Ayoub Behnampour as a director on 14 April 2022
19 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
23 Aug 2021 PSC01 Notification of Ayoub Behnampour as a person with significant control on 23 August 2021
05 Jul 2021 AD01 Registered office address changed from 45 Cambridge Gardens London W10 5UA England to 2 Whitchurch Lane Edgware HA8 6JZ on 5 July 2021
05 Jul 2021 PSC07 Cessation of Tony West as a person with significant control on 6 February 2021
05 Jul 2021 AP01 Appointment of Mr Ayoub Behnampour as a director on 6 January 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
01 Jul 2021 PSC01 Notification of Tony West as a person with significant control on 7 January 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2021 PSC07 Cessation of Ayoub Behnampour as a person with significant control on 6 January 2021
25 Jun 2021 AP01 Appointment of Mr Tony West as a director on 6 January 2021
25 Jun 2021 TM01 Termination of appointment of Ayoub Behnampour as a director on 6 January 2021
25 Jun 2021 AD01 Registered office address changed from , 2 Whitchurch Lane, Edgware, Middlesex, HA8 6JZ to 45 Cambridge Gardens London W10 5UA on 25 June 2021
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 30 September 2018