Advanced company searchLink opens in new window

AYEWA ABERFUR LIMITED

Company number 08924108

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)
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
20 Aug 2020 AD01 Registered office address changed from 139 Lincoln Avenue Twickenham TW2 6NJ England to 203 West Street Fareham PO16 0EN on 20 August 2020
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
02 Jan 2020 CH01 Director's details changed for Mr Ian Laurence Bates on 1 January 2020
02 Jan 2020 CH01 Director's details changed for Mrs Freda Nanayaa Bates on 1 January 2020
02 Jan 2020 PSC04 Change of details for Dr. Nanayaa Freda Bates as a person with significant control on 1 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AD01 Registered office address changed from 27 Elmtree Road Teddington TW11 8SJ England to 139 Lincoln Avenue Twickenham TW2 6NJ on 13 December 2019
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
11 Sep 2017 CH01 Director's details changed for Mrs Nanayaa Freda Bates on 1 September 2017
11 Sep 2017 TM01 Termination of appointment of Philomina Brittain as a director on 1 September 2017
28 Jul 2017 AP01 Appointment of Mr Ian Laurence Bates as a director on 14 July 2017
27 Jul 2017 AP01 Appointment of Mrs Philomina Brittain as a director on 14 July 2017
24 Apr 2017 AD01 Registered office address changed from 25 Glengall Grove London E14 3NE to 27 Elmtree Road Teddington TW11 8SJ on 24 April 2017
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates