AAYUGHAN LIMITED

1 Engel Park, London, NW7 2HE, England
StatusACTIVE
Company No.07964136
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

AAYUGHAN LIMITED is an active private limited company with number 07964136. It was incorporated 12 years, 3 months, 20 days ago, on 24 February 2012. The company address is 1 Engel Park, London, NW7 2HE, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Mrs Veena Manjiani

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Kishore Kumar Manjiani

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kishore Kumar Manjiani

Change date: 2023-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-01

Officer name: Mrs Veena Manjiani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: 191a Pampisford Road South Croydon Surrey CR2 6DF

New address: 1 Engel Park London NW7 2HE

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Original description: 27/03/23 Statement of Capital gbp 214

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2022-09-22

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/22

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-27

Psc name: Veena Manjiani

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Mr Kishore Manjiani

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-27

Capital : 214 GBP

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 18 Jan 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / kishore manjiani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Veena Manjiani

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: 139 Kingston Road London SW19 1LT England

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & F ROGERS LIMITED

NETWORK HOUSE,HEREFORD,HR2 6JT

Number:08642199
Status:ACTIVE
Category:Private Limited Company

CEDARHURST PROPERTIES LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:06186130
Status:ACTIVE
Category:Private Limited Company

GLOBAL GENERATION CHURCH

UNIT 2, WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JJ

Number:05034629
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IS PUREWAL CONSULTING LIMITED

52 ABBEY ROAD,BRISTOL,BS9 3QW

Number:07685028
Status:ACTIVE
Category:Private Limited Company

MUTTLEY LLP

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC420939
Status:ACTIVE
Category:Limited Liability Partnership

ORACLE METERS LIMITED

YORK ECO BUSINESS CENTRE (OFFICE 12),YORK,YO30 4AG

Number:06363324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source