Advanced company searchLink opens in new window

AYRESOME INTERNATIONAL LIMITED

Company number 10337503

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)
22 Jan 2024 CERTNM Company name changed claire bloomfield international media LIMITED\certificate issued on 22/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-19
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted