- Company Overview for PAD ASCOT LTD (07065355)
- Filing history for PAD ASCOT LTD (07065355)
- People for PAD ASCOT LTD (07065355)
- More for PAD ASCOT LTD (07065355)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
06 Apr 2023 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood WD6 1JD England to 20 Greenhill Crescent Watford Hertfordshire WD18 8JA on 6 April 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Michael Jonathan Keats as a person with significant control on 16 April 2016 | |
30 Nov 2022 | PSC04 | Change of details for Mr Michael Jonathan Keats as a person with significant control on 3 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
30 Nov 2022 | CH01 | Director's details changed for Mr Adam Keats on 3 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Michael Jonathan Keats on 3 November 2022 | |
30 Nov 2022 | CH03 | Secretary's details changed for Leslie Krendel on 3 November 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
03 Nov 2021 | PSC04 | Change of details for Mr Michael Jonathan Keats as a person with significant control on 1 November 2021 | |
02 Oct 2021 | CH01 | Director's details changed for Mr Adam Keats on 19 September 2021 | |
02 Oct 2021 | CH01 | Director's details changed for Mr Michael Jonathan Keats on 19 September 2021 | |
02 Oct 2021 | CH03 | Secretary's details changed for Leslie Krendel on 2 October 2021 | |
19 Sep 2021 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 5 Elstree Gate Elstree Way Borehamwood WD6 1JD on 19 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Adam Keats as a director on 10 September 2021 | |
13 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates |