- 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) |
---|---|---|---|
02 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
04 Feb 2019 | PSC01 | Notification of Kathryn Anne Wright as a person with significant control on 1 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Andrew John Stevens as a director on 1 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Douglas Stuart Scott as a director on 1 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Miss Kathryn Anne Wright as a director on 1 February 2019 | |
01 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from 1 the Square Lightwater Surrey GU18 5SS to First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW on 10 May 2018 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Douglas Stuart Scott on 31 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Stevens on 23 October 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
15 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2016
|
|
15 Aug 2016 | SH03 | Purchase of own shares. | |
25 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2016 | TM01 | Termination of appointment of Gareth William Robinson as a director on 11 March 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
30 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |