- Company Overview for ASAP DISCOUNTS LTD (06945011)
- Filing history for ASAP DISCOUNTS LTD (06945011)
- People for ASAP DISCOUNTS LTD (06945011)
- More for ASAP DISCOUNTS LTD (06945011)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from Unit 3 (Office 8), Galley Lane Great Brickhill Milton Keynes MK17 9AA England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 7 January 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
22 Aug 2024 | AD01 | Registered office address changed from 2&3 Millfield Lane Nether Poppleton York YO26 6GA England to Unit 3 (Office 8), Galley Lane Great Brickhill Milton Keynes MK17 9AA on 22 August 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | PSC01 | Notification of Stephen Lightfoot as a person with significant control on 9 August 2023 | |
07 Nov 2023 | PSC01 | Notification of Dean Lynn as a person with significant control on 9 August 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA England to 2&3 Millfield Lane Nether Poppleton York YO26 6GA on 11 October 2023 | |
14 Aug 2023 | PSC07 | Cessation of Pfw Holdings Ltd as a person with significant control on 11 August 2023 | |
14 Aug 2023 | PSC02 | Notification of Sd Ventures Limited as a person with significant control on 11 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Kathryn Anne Wright as a person with significant control on 4 August 2023 | |
10 Aug 2023 | PSC02 | Notification of Pfw Holdings Ltd as a person with significant control on 4 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Kathryn Anne Wright as a director on 9 August 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Dean Andrew Lynn as a director on 9 August 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Stephen Lightfoot as a director on 9 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England to Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA on 17 May 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England to Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA on 29 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates |