(AD01) Address change date: Mon, 13th Nov 2023. New Address: Ayton Global Research Limited West Cranmore Quarry Shepton Mallet BA4 4QP. Previous address: Fraser House Peter Street Shepton Mallet BA4 5BL England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 18th Jul 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Nov 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Nov 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Nov 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 15th Sep 2022. New Address: Fraser House Peter Street Shepton Mallet BA4 5BL. Previous address: Ayton Global Research Ltd West Cranmore Quarry West Cranmore Shepton Mallet BA4 4QP England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Sep 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Sep 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Aug 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 26th Sep 2018. New Address: Ayton Global Research Ltd West Cranmore Quarry West Cranmore Shepton Mallet BA4 4QP. Previous address: 141 Englishcombe Lane Southdown Bath Bans BA2 2EL
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Thu, 30th Mar 2017 - the day secretary's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2015: 4.00 GBP
capital
|
|
(CH01) On Tue, 27th Oct 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Nov 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 3rd Aug 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Aug 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Oct 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ayton online research LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 9th Feb 2011 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, February 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 1st Jan 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th Oct 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On Fri, 3rd Apr 2009 Secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL united kingdom
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Fri, 27th Mar 2009 Appointment terminated secretary
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Tue, 17th Mar 2009 Secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Mar 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2009 from fraser house, peter street shepton mallet somerset BA4 5BL
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 22nd Oct 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 14th Nov 2007 with shareholders record
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 14th Nov 2007 with shareholders record
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ayton-moon LIMITEDcertificate issued on 12/06/07
filed on: 12th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ayton-moon LIMITEDcertificate issued on 12/06/07
filed on: 12th, June 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 14th, June 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 14th, June 2006
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 12th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 12th, January 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 21st Nov 2005 with shareholders record
filed on: 21st, November 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 21st Nov 2005 with shareholders record
filed on: 21st, November 2005
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2004
| incorporation
|
Free Download
(14 pages)
|