- Company Overview for ASHWELL VENTURES LIMITED (05040556)
- Filing history for ASHWELL VENTURES LIMITED (05040556)
- People for ASHWELL VENTURES LIMITED (05040556)
- Charges for ASHWELL VENTURES LIMITED (05040556)
- More for ASHWELL VENTURES LIMITED (05040556)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
24 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB England to C/O Goodridge Accountants Limited Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 17 February 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Ms Samantha Jane Coles on 20 August 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Ms Samantha Jane Coles on 20 August 2010 | |
08 Jan 2021 | CH03 | Secretary's details changed for Andrew Graham James Westlake on 21 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 21 August 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Ms Samantha Jane Coles on 9 February 2020 | |
18 Feb 2020 | CH03 | Secretary's details changed for Andrew Graham James Westlake on 9 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 18 February 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
19 Mar 2019 | PSC01 | Notification of Andrew Graham James Westlake as a person with significant control on 6 April 2016 | |
19 Mar 2019 | CH03 | Secretary's details changed for Andrew Graham James Westlake on 1 February 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Ms Samantha Jane Coles on 1 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 |