Advanced company searchLink opens in new window

ASI REALISATIONS 2020 LIMITED

Company number 01761908

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)
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
  • GBP 30,000
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