- Company Overview for ASCLEPIUS GLOBAL LIMITED (08122956)
- Filing history for ASCLEPIUS GLOBAL LIMITED (08122956)
- People for ASCLEPIUS GLOBAL LIMITED (08122956)
- More for ASCLEPIUS GLOBAL LIMITED (08122956)
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) |
---|---|---|---|
25 Sep 2017 | AP03 | Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Richard Mcbride as a secretary on 19 September 2017 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Aug 2017 | AP01 | Appointment of Mr Thomas Christopher Richards as a director on 8 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
07 Jul 2017 | PSC02 | Notification of Pathology Group Limited as a person with significant control on 6 April 2016 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
14 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Apr 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 | |
14 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Feb 2014 | AP03 | Appointment of Mr Richard Mcbride as a secretary | |
12 Feb 2014 | TM02 | Termination of appointment of David Eglen as a secretary | |
05 Nov 2013 | AP01 | Appointment of Mr Richard Mcbride as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Zackery Feather as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Louie Evans as a director | |
05 Nov 2013 | AD01 | Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD on 5 November 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Richard Paul Thomas Macmillan as a director | |
05 Sep 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
14 May 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 September 2013 | |
07 May 2013 | AD01 | Registered office address changed from Room 2 London Fruit Exchange, Brushfield Street London E1 6HB United Kingdom on 7 May 2013 | |
28 Jun 2012 | NEWINC |
Incorporation
|