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)
10 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 SH08 Change of share class name or designation
10 Jun 2021 SH10 Particulars of variation of rights attached to shares
27 May 2021 AP01 Appointment of Stephane Manos as a director on 30 April 2021
26 May 2021 AD01 Registered office address changed from Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR to Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA on 26 May 2021
26 May 2021 PSC02 Notification of Valsoft Uk Holdings Limited as a person with significant control on 30 April 2021
26 May 2021 PSC07 Cessation of Robert Anthony Jones as a person with significant control on 30 April 2021
26 May 2021 PSC07 Cessation of Michael Andrew Jones as a person with significant control on 30 April 2021
26 May 2021 AP01 Appointment of Davide Felicissimo as a director on 30 April 2021
26 May 2021 AP01 Appointment of Michael Assi as a director on 30 April 2021
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 MR04 Satisfaction of charge 024472240003 in full
21 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 10,000
25 Jul 2020 MR04 Satisfaction of charge 2 in full
25 Feb 2020 MR01 Registration of charge 024472240003, created on 14 February 2020
08 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
30 Nov 2018 TM02 Termination of appointment of Michael James Sanchez Montes as a secretary on 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
27 Apr 2017 AR01 Annual return made up to 14 November 2008 with full list of shareholders