Advanced company searchLink opens in new window

AYDON LIMITED

Company number 07844725

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)
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
11 Jul 2022 PSC02 Notification of Aydon Holdings Ltd as a person with significant control on 4 July 2022
11 Jul 2022 PSC02 Notification of Lemia Holding Company Ltd as a person with significant control on 4 July 2022
11 Jul 2022 PSC04 Change of details for Mr Ayad Ali Saied as a person with significant control on 4 July 2022
01 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
01 Dec 2021 AD01 Registered office address changed from C/O Rh & Co 1st Floor 254-256 Lincoln Road Peterborough Cambs PE1 2nd to Unit 2 North Street King's Lynn PE30 1QW on 1 December 2021
19 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
08 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
10 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 November 2017
11 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
13 Jul 2017 AA Micro company accounts made up to 30 November 2016
16 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 AD01 Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to C/O Rh & Co 1st Floor 254-256 Lincoln Road Peterborough Cambs PE1 2nd on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Hemn Saied as a director on 7 January 2016
03 Feb 2016 TM01 Termination of appointment of Jolanta Bagdonaite as a director on 18 January 2016
27 Nov 2015 AP01 Appointment of Miss Jolanta Bagdonaite as a director on 27 November 2015
26 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1