- Company Overview for ASCI LIMITED (07788176)
- Filing history for ASCI LIMITED (07788176)
- People for ASCI LIMITED (07788176)
- More for ASCI LIMITED (07788176)
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) |
---|---|---|---|
26 Oct 2015 | AP01 | Appointment of Mrs Caroline Stokes Tippett as a director on 11 November 2013 | |
26 Oct 2015 | AP01 | Appointment of Ms Meghan Elizabeth Jeans as a director on 11 November 2013 | |
23 Oct 2015 | AP01 |
Appointment of Mr Albert Dinand Hilbrands as a director on 11 November 2013
|
|
13 Oct 2015 | TM01 | Termination of appointment of Henry Arthur Cauley as a director on 18 March 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Theodorus Hendrik Van Der Put as a director on 18 March 2015 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | TM01 | Termination of appointment of Christopher Ninnes as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 24 October 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Henry Arthur Cauley as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Jose Ramon Villalon as a director | |
17 Oct 2013 | AP01 | Appointment of Dr Peter Cook as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Petter Arnesen as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Theodorus Hendrik Van Der Put as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Pieris Georgiou Hajipieris as a director | |
17 Oct 2013 | AP03 | Appointment of Mr Christopher Harvey Ninnes as a secretary | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2013 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 June 2013 | |
13 Nov 2012 | AD01 | Registered office address changed from 2 Selbourne House 30 Grayshott Road London SW11 5UR United Kingdom on 13 November 2012 | |
06 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
27 Sep 2011 | NEWINC |
Incorporation
|