Advanced company searchLink opens in new window

A S FINANCIAL LIMITED

Company number 06951009

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)
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 AP01 Appointment of Mr Craig Bell as a director on 17 October 2019
18 Jul 2019 CS01 Confirmation statement made on 3 January 2019 with updates
18 Jul 2019 PSC01 Notification of Craig Bell as a person with significant control on 6 April 2016
18 Jul 2019 PSC01 Notification of James Gallimore as a person with significant control on 6 April 2016
05 Mar 2019 CS01 Confirmation statement made on 2 January 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from 52-54 High Holborn London WC1V 6RB to Elm Yard 10 - 16 Elm Street London WC1X 0BJ on 13 June 2018
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
31 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 May 2016 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
06 May 2015 AP01 Appointment of Mr Martin Vijay Seewoonarain as a director on 30 April 2015
05 May 2015 AP01 Appointment of Mr James Anthony Dennett as a director on 30 April 2015
05 May 2015 AP01 Appointment of Mr Marcel Yvan Charles Istace as a director on 30 April 2015
27 Apr 2015 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
16 Mar 2015 TM01 Termination of appointment of Simon Peter Redler as a director on 30 May 2014
16 Mar 2015 TM01 Termination of appointment of David William Pollock as a director on 30 May 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 MR01 Registration of charge 069510090001, created on 22 August 2014
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000