- 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) |
---|---|---|---|
27 May 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | AD01 | Registered office address changed from Devinshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom on 29 August 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Jonathan Paul Hudson on 27 June 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Matthew William Eley on 26 June 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr Oliver Alexander George Riddle as a director | |
26 Jun 2013 | AP01 | Appointment of Mrs Janet Ann Rothery as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Jonathan Thornhill as a director | |
23 May 2013 | AP01 | Appointment of Mr Mark William Gerard Collins as a director | |
15 May 2013 | AP03 | Appointment of Mr Randolph Burrows as a secretary | |
15 May 2013 | TM02 | Termination of appointment of Jonathan Burrows as a secretary | |
03 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
08 Apr 2013 | AP03 | Appointment of Mr Jonathan James Burrows as a secretary | |
05 Apr 2013 | TM02 | Termination of appointment of William Burrows as a secretary | |
12 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Jonathan Paul Hudson on 14 June 2012 | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
29 May 2012 | CH01 | Director's details changed for Jonathan James Burrows on 29 May 2012 | |
02 Feb 2012 | AD01 | Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom on 2 February 2012 | |
02 Feb 2012 | AD01 | Registered office address changed from 4 Milton Street Sheffield South Yorkshire S1 4JU on 2 February 2012 | |
07 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2011 | AP01 | Appointment of Mr Matthew William Eley as a director | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |