- Company Overview for AYRESOME INTERNATIONAL LIMITED (10337503)
- Filing history for AYRESOME INTERNATIONAL LIMITED (10337503)
- People for AYRESOME INTERNATIONAL LIMITED (10337503)
- More for AYRESOME INTERNATIONAL LIMITED (10337503)
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) |
---|---|---|---|
22 Jan 2024 | CERTNM |
Company name changed claire bloomfield international media LIMITED\certificate issued on 22/01/24
|
|
29 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
04 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from 3 C/O Jgbc Ltd Corngreaves Road Cradley Heath West Midlands B64 7NL England to 16 Lauderdale Drive Guisborough TS14 7nd on 24 September 2021 | |
14 Jun 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 47 Orbis Wharf Bridges Court Road London SW11 3GW England to 3 C/O Jgbc Ltd Corngreaves Road Cradley Heath West Midlands B64 7NL on 7 September 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
08 Jun 2020 | PSC04 | Change of details for Miss Claire Louise Bloomfield as a person with significant control on 8 June 2020 | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
16 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
08 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
01 Feb 2017 | CH01 | Director's details changed for Miss Claire Louise Bloomfield on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 4 Lyston House Clifton Road London SW19 4QY United Kingdom to 47 Orbis Wharf Bridges Court Road London SW11 3GW on 1 February 2017 | |
19 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-19
|