Advanced company searchLink opens in new window

ASHLEY MEDICAL COMMUNICATIONS LIMITED

Company number 03946649

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)
19 Mar 2024 MR04 Satisfaction of charge 039466490001 in full
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
08 May 2023 CERTNM Company name changed ashley public relations LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
14 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Mar 2023 TM01 Termination of appointment of Kevin Paul Clarke as a director on 20 March 2023
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Feb 2022 CH01 Director's details changed for Mr Kevin Paul Clarke on 2 February 2022
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
07 Apr 2021 PSC07 Cessation of Kevin Paul Clarke as a person with significant control on 31 March 2020
16 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
04 Jun 2020 PSC04 Change of details for Mr Kevin Paul Clarke as a person with significant control on 1 June 2020
04 Jun 2020 PSC04 Change of details for Mr Tony Dryden Brazier as a person with significant control on 1 June 2020
04 Jun 2020 PSC04 Change of details for Mrs Christine Mary Brazier as a person with significant control on 1 June 2020
04 Jun 2020 CH03 Secretary's details changed for Tony Dryden Brazier on 1 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Kevin Paul Clarke on 1 June 2020
04 Jun 2020 CH01 Director's details changed for Mrs Heather Margaret Economides on 1 June 2020
04 Jun 2020 CH01 Director's details changed for Mrs Christine Mary Brazier on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 4 June 2020
27 May 2020 SH03 Purchase of own shares.
19 May 2020 SH06 Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 310