Advanced company searchLink opens in new window

190 ASHMORE ROAD LIMITED

Company number 07466065

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)
04 Dec 2016 AD02 Register inspection address has been changed to 19 Church Street Leamington Spa CV31 1ER
04 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
03 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
15 Dec 2014 AD02 Register inspection address has been changed to Flat 2 22 Leam Terrace Leamington Spa Warwickshire CV31 1BB
15 Dec 2014 AP01 Appointment of Mrs Sangeeta Shah as a director on 30 November 2014
26 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
26 Jan 2014 CH03 Secretary's details changed for Shalini Chandru on 13 January 2014
26 Jan 2014 CH01 Director's details changed for Alexander John Lincoln-Williams on 13 January 2014
08 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2012 TM01 Termination of appointment of Gillian Caroline Rowe as a director
15 Feb 2012 TM02 Termination of appointment of Gillian Caroline Rowe as a secretary
15 Feb 2012 SH03 Purchase of own shares.
25 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Jan 2012 AP03 Appointment of Shalini Chandru as a secretary
20 Jan 2012 AP01 Appointment of Tatiana Fayzullina as a director
20 Jan 2012 AP01 Appointment of Alexander John Lincoln-Williams as a director
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2010 NEWINC Incorporation