- Company Overview for ASHTEK SOLUTIONS LIMITED (07998117)
- Filing history for ASHTEK SOLUTIONS LIMITED (07998117)
- People for ASHTEK SOLUTIONS LIMITED (07998117)
- Insolvency for ASHTEK SOLUTIONS LIMITED (07998117)
- More for ASHTEK SOLUTIONS LIMITED (07998117)
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) |
---|---|---|---|
20 Jun 2018 | CH01 | Director's details changed for Mr Vijay Kumar Munnangi on 19 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Vijay Kumar Munnangi on 19 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 18 the Spinney Watford WD17 4QF England to 18 the Spinney Watford WD17 4QF on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Flat 9, Stewart Court 2 Colnhurst Road Watford Hertfordshire WD17 4BW England to 18 the Spinney Watford WD17 4QF on 20 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AD01 | Registered office address changed from 2 Tilton Court Fairfield Road Uxbridge UB8 1DB to Flat 9, Stewart Court 2 Colnhurst Road Watford Hertfordshire WD17 4BW on 25 May 2016 | |
24 May 2016 | CH01 | Director's details changed for Mr Vijay Kumar Munnangi on 20 May 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
13 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
28 Nov 2013 | AD01 | Registered office address changed from 86 the Meridian Kenavon Drive Reading Berkshire RG1 3DP on 28 November 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 15 Blakes Quay Gas Works Road Reading RG1 3EW Uk on 30 April 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from 67 Forum House Empire Way Wembley Middlesex HA9 0HJ United Kingdom on 20 September 2012 | |
20 Mar 2012 | NEWINC |
Incorporation
|