Advanced company searchLink opens in new window

ASHCOM MANAGEMENT LIMITED

Company number 07504048

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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2016
29 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Jan 2016 LIQ MISC OC Court order insolvency:co to remove/replace supervisor
24 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2015
29 Apr 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Apr 2015 LIQ MISC OC Court order INSOLVENCY:court order replacement of supervisor
22 Apr 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
17 Mar 2015 AD01 Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Jun 2014 LIQ MISC OC Court order insolvency:court order removal of supervisor
13 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
08 Oct 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Apr 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
16 Nov 2011 CERTNM Company name changed gcm contracting services LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 16 April 2011
  • GBP 100