Advanced company searchLink opens in new window

ASCLEPIUS GLOBAL LIMITED

Company number 08122956

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)
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
  • GBP 1
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
  • GBP 1
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted