Advanced company searchLink opens in new window

ASK (GREENWICH) LIMITED

Company number 04487390

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 Sep 2017 CH01 Director's details changed for Mr Craig Jon Moule on 8 September 2017
16 Aug 2017 TM01 Termination of appointment of Mark Andrew Gillings as a director on 14 August 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
06 Feb 2017 AD01 Registered office address changed from Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on 6 February 2017
02 Nov 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
24 Aug 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,044
28 Oct 2014 AUD Auditor's resignation
17 Sep 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 TM02 Termination of appointment of Craig Jon Moule as a secretary on 7 August 2014
12 Aug 2014 AP03 Appointment of Ms Sophie Atkinson as a secretary on 7 August 2014
28 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,044
02 Jul 2014 CH01 Director's details changed for Mr Anthony Neil King on 26 June 2014
06 Mar 2014 CH01 Director's details changed for Mr Craig Jon Moule on 5 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Craig Jon Moule on 5 March 2014
26 Nov 2013 AA Full accounts made up to 30 June 2013
18 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
24 Sep 2013 AP01 Appointment of Mr Mark Gillings as a director
21 Aug 2013 TM01 Termination of appointment of Aled Bath as a director
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 CH01 Director's details changed for Mr Aled Spencer James Bath on 1 July 2013
20 Dec 2012 AA Full accounts made up to 30 June 2012
19 Nov 2012 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 November 2012
15 Nov 2012 AP03 Appointment of Craig Jon Moule as a secretary