- Company Overview for A S FINANCIAL LIMITED (06951009)
- Filing history for A S FINANCIAL LIMITED (06951009)
- People for A S FINANCIAL LIMITED (06951009)
- Charges for A S FINANCIAL LIMITED (06951009)
- More for A S FINANCIAL LIMITED (06951009)
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
|
|
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
|
|
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
|
|
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
|