- Company Overview for AASRCOMM LIMITED (07232175)
- Filing history for AASRCOMM LIMITED (07232175)
- People for AASRCOMM LIMITED (07232175)
- More for AASRCOMM LIMITED (07232175)
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) |
---|---|---|---|
27 May 2019 | AD01 | Registered office address changed from 21 Pleckfarm Avenue Blackburn BB1 8PE England to 376-378 Manchester Road Oldham OL9 7PG on 27 May 2019 | |
21 Feb 2019 | PSC01 | Notification of Mastan Shah as a person with significant control on 20 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 12 Morden Court Parade London Road Morden Surrey SM4 5HJ to 21 Pleckfarm Avenue Blackburn BB1 8PE on 11 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
08 Feb 2019 | PSC07 | Cessation of Ammar Abbas as a person with significant control on 5 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Kashmalo Gul as a director on 5 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Mastan Shah as a director on 5 February 2019 | |
16 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
04 Dec 2017 | AP01 | Appointment of Mr Kashmalo Gul as a director on 11 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Qammar Abbas as a director on 11 July 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
04 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
22 Jun 2015 | TM01 | Termination of appointment of Sandra Bogucka as a director on 21 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Qammar Abbas as a director on 22 June 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Arshad Mahmood as a director on 25 July 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Gerhard Bayer as a director on 6 October 2014 |