AYNI LTD
Status | ACTIVE |
Company No. | 09643813 |
Category | Private Limited Company |
Incorporated | 17 Jun 2015 |
Age | 8 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AYNI LTD is an active private limited company with number 09643813. It was incorporated 8 years, 11 months, 11 days ago, on 17 June 2015. The company address is C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre, Crowborough, TN6 1DH, East Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-27
New address: C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH
Old address: C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
Old address: Unit B12 Pine Grove Crowborough East Sussex TN6 1DH England
New address: C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom
Change date: 2022-08-25
New address: Unit B12 Pine Grove Crowborough East Sussex TN6 1DH
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr Nizami Lawrence Cummins
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Ms Davina Jane Mackail
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Ms Davina Jane Mackail
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Ms Davina Jane Mackail
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nizami Lawrence Cummins
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Davina Jane Mackail
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nizami Lawrence Cummins
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-26
Psc name: Mr Nizami Lawrence Conrad Cummins
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-26
Psc name: Ms Davina Mackail
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
Old address: 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ England
New address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Some Companies
10 CHURCH VIEW,DARLINGTON,DL2 2AF
Number: | 11954150 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BURLINGTON AVENUE,RICHMOND,TW9 4DH
Number: | 11448833 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BATTERY ROAD,LONDON,SE28 0JS
Number: | 10334836 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOULDINGS GREEN,COVENTRY,CV7 7LJ
Number: | OC424218 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KAIM PARK HOTEL,BATHGATE,EH48 1EP
Number: | SC436759 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SYCAMORE ROAD,FARNBOROUGH,GU14 6PE
Number: | 10098327 |
Status: | ACTIVE |
Category: | Private Limited Company |