- Company Overview for ASI REALISATIONS 2020 LIMITED (01761908)
- Filing history for ASI REALISATIONS 2020 LIMITED (01761908)
- People for ASI REALISATIONS 2020 LIMITED (01761908)
- Charges for ASI REALISATIONS 2020 LIMITED (01761908)
- Insolvency for ASI REALISATIONS 2020 LIMITED (01761908)
- More for ASI REALISATIONS 2020 LIMITED (01761908)
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) |
---|---|---|---|
24 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
27 Feb 2019 | MR04 | Satisfaction of charge 10 in full | |
07 Feb 2019 | MR01 | Registration of charge 017619080012, created on 7 February 2019 | |
08 Jan 2019 | MR01 | Registration of charge 017619080011, created on 7 January 2019 | |
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
18 Oct 2017 | CH03 | Secretary's details changed for Massimo Corrado Croce on 18 October 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Don Mucci on 11 July 2017 | |
03 Jul 2017 | PSC02 | Notification of Amco Investment Holdings Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG to Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB on 13 June 2017 | |
06 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Malcolm Andrews as a director on 1 October 2009 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
01 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 May 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Mr Paul Richard Andrews on 23 December 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Mr Paul Richard Andrews on 23 May 2013 | |
02 Dec 2015 | AP03 | Appointment of Massimo Corrado Croce as a secretary on 2 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Lynne Lesley Storry as a secretary on 2 November 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
10 Jun 2015 | AP01 | Appointment of Mr Massimo Corrado Croce as a director on 10 June 2015 | |
10 Mar 2015 | AA | Full accounts made up to 30 September 2014 |