- Company Overview for ASHCORT LIMITED (02763777)
- Filing history for ASHCORT LIMITED (02763777)
- People for ASHCORT LIMITED (02763777)
- More for ASHCORT LIMITED (02763777)
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 no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jun 2023 | AP01 | Appointment of Ms Saira Menon as a director on 23 June 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
28 Nov 2022 | CH01 | Director's details changed for Ms Rekha Hindocha on 9 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Natalie Braham as a director on 1 November 2022 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2021 | TM01 | Termination of appointment of Daniel Nathan Benisty as a director on 25 February 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
03 Dec 2019 | AP01 | Appointment of Ms Rekha Hindocha as a director on 1 February 2019 | |
03 Dec 2019 | TM02 | Termination of appointment of Fortune Block Management Ltd as a secretary on 1 April 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Building 2 30 Friern Park London N12 9DA on 8 November 2019 | |
08 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 21 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jun 2018 | AP04 | Appointment of Fortune Block Management Ltd as a secretary on 20 June 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Sheila Ruth Benson as a secretary on 15 June 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Natalie Braham on 16 April 2018 |