- Company Overview for ASK4 BUSINESS LIMITED (03614661)
- Filing history for ASK4 BUSINESS LIMITED (03614661)
- People for ASK4 BUSINESS LIMITED (03614661)
- Charges for ASK4 BUSINESS LIMITED (03614661)
- More for ASK4 BUSINESS LIMITED (03614661)
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) |
---|---|---|---|
28 Jun 2018 | PSC07 | Cessation of Bowmark Capital Llp as a person with significant control on 8 February 2018 | |
26 Mar 2018 | MR01 | Registration of charge 036146610003, created on 20 March 2018 | |
05 Mar 2018 | MR04 | Satisfaction of charge 036146610002 in full | |
16 Feb 2018 | PSC02 | Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Hudson as a director on 8 February 2018 | |
14 Feb 2018 | PSC02 | Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Hudson as a director on 8 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Mark William Gerard Collins on 12 February 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
09 May 2017 | TM01 | Termination of appointment of Janet Ann Rothery as a director on 1 April 2017 | |
03 Apr 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
24 Jun 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
31 Mar 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
09 Jul 2014 | AP01 | Appointment of Mr Jonathan Thornhill as a director | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | CC04 | Statement of company's objects | |
06 Jun 2014 | AP03 | Appointment of Mr Mark William Gerard Collins as a secretary | |
05 Jun 2014 | TM02 | Termination of appointment of Randolph Burrows as a secretary | |
05 Jun 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 October 2014 | |
30 May 2014 | MR01 | Registration of charge 036146610002 | |
28 May 2014 | TM01 | Termination of appointment of Matthew Eley as a director |