Advanced company searchLink opens in new window

ASE GROUP LIMITED

Company number 02447224

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)
25 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
22 Nov 2024 TM01 Termination of appointment of Chady Salameh as a director on 17 October 2024
22 Apr 2024 AP01 Appointment of Chady Salameh as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Jeffrey Stanislas Swann Messud as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Stephane Manos as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Michael Assi as a director on 22 April 2024
15 Apr 2024 AA Full accounts made up to 31 December 2022
21 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Dec 2022 AP01 Appointment of Mr Jeffrey Stanislas Swann Messud as a director on 8 December 2022
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
18 May 2022 AD01 Registered office address changed from Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20-22 Wenlock Road London N1 7GU on 18 May 2022
02 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 MR01 Registration of charge 024472240005, created on 30 July 2021
05 Aug 2021 MR01 Registration of charge 024472240004, created on 30 July 2021
22 Jun 2021 TM01 Termination of appointment of Robert Anthony Jones as a director on 30 April 2021
21 Jun 2021 TM01 Termination of appointment of Michael Andrew Jones as a director on 30 April 2021
10 Jun 2021 MA Memorandum and Articles of Association