Advanced company searchLink opens in new window

ASCI LIMITED

Company number 07788176

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2015
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted