Advanced company searchLink opens in new window

AYR LTD

Company number 09024069

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)
20 Mar 2024 AD01 Registered office address changed from 4a 4a Station Parade Uxbridge Road London W5 3LD England to 4a Station Parade Uxbridge Road London W5 3LD on 20 March 2024
15 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
19 Dec 2022 PSC07 Cessation of Kaveh Memari as a person with significant control on 1 August 2021
12 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
20 Oct 2021 AD01 Registered office address changed from 65a Hopton Street London SE1 9LR England to 4a 4a Station Parade Uxbridge Road London W5 3LD on 20 October 2021
24 Sep 2021 AP01 Appointment of Mr Edward Neill Forsdike as a director on 15 September 2021
24 Sep 2021 TM01 Termination of appointment of Vladimir Shilov as a director on 13 September 2021
09 Aug 2021 PSC01 Notification of Ian Murrison as a person with significant control on 1 August 2021
09 Aug 2021 TM01 Termination of appointment of Kaveh Memari as a director on 1 August 2021
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
04 May 2021 AP01 Appointment of Mr Vladimir Shilov as a director on 23 April 2021
28 Apr 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 Apr 2021 TM01 Termination of appointment of Marina Trani as a director on 15 April 2021
20 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
20 Apr 2020 AP01 Appointment of Mr Stephen Michael Jackson as a director on 17 April 2020
01 Mar 2020 TM01 Termination of appointment of Clive Millington as a director on 17 February 2020
07 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
16 May 2019 AP01 Appointment of Ms Marina Trani as a director on 14 May 2019
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors acts ratified with relation of allotment of shares and grants rights to subscribe, and convert any security into shares/commissions/ new shareholders agreement 10/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,826
25 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-02
25 Jul 2018 CONNOT Change of name notice