- Company Overview for ASR ADVANTAGE LAW LIMITED (07333121)
- Filing history for ASR ADVANTAGE LAW LIMITED (07333121)
- People for ASR ADVANTAGE LAW LIMITED (07333121)
- Charges for ASR ADVANTAGE LAW LIMITED (07333121)
- More for ASR ADVANTAGE LAW LIMITED (07333121)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
01 Nov 2021 | AP01 | Appointment of Mr Daljit Singh Bagga as a director on 1 November 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Jun 2019 | AP01 | Appointment of Mr Manjinder Singh Susch as a director on 14 May 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | AD01 | Registered office address changed from Catherine House 10 Coventry Road Hinckley LE10 0JT England to 70 Villa Road Birmingham B19 1BL on 7 May 2019 | |
17 Apr 2019 | PSC02 | Notification of Asr Capital Holdings Ltd as a person with significant control on 4 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Adn Capital Limited as a person with significant control on 4 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Two Snowhill Landmark Space Snow Hill Queensway Birmingham B4 6GA England to Catherine House 10 Coventry Road Hinckley LE10 0JT on 5 March 2019 | |
06 Feb 2019 | AP01 | Appointment of Mrs. Sameera Ali Saddiq as a director on 6 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mrs. Sabiha Ali as a director on 6 February 2019 | |
03 Dec 2018 | TM01 | Termination of appointment of Fauzia Zafar as a director on 30 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Kamran Ali Saqib as a director on 30 November 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Catherine House 10 Coventry Road Hinckley Leicestershire LE10 0JT England to Two Snowhill Landmark Space Snow Hill Queensway Birmingham B4 6GA on 17 September 2018 | |
14 Sep 2018 | PSC02 | Notification of Adn Capital Limited as a person with significant control on 6 September 2018 |