Advanced company searchLink opens in new window

ASHLEY DOW LTD

Company number 08265188

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)
24 Jan 2025 CERTNM Company name changed zafirta uk LTD\certificate issued on 24/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-23
23 Jan 2025 AD01 Registered office address changed from First Floor, 28a Middle Hillgate Stockport SK1 3AY England to 24 Greek Street Stockport SK3 8AB on 23 January 2025
23 Jan 2025 AP01 Appointment of Mr Hamad Asif Akram as a director on 15 January 2025
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
01 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
27 Apr 2020 PSC07 Cessation of Jahaan Nusret Khaliq as a person with significant control on 11 March 2020
27 Apr 2020 PSC01 Notification of Jahaan Nusret Khaliq as a person with significant control on 11 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
11 Mar 2020 PSC07 Cessation of Anthony Gerard Kelly as a person with significant control on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of Anthony Gerard Kelly as a director on 11 March 2020
11 Mar 2020 TM02 Termination of appointment of Anthony Gerard Kelly as a secretary on 11 March 2020
11 Mar 2020 PSC01 Notification of Jahaan Khaliq as a person with significant control on 11 March 2020
11 Mar 2020 AP01 Appointment of Ms Jahaan Khaliq as a director on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from 18 Trevor Road Southport PR8 3PJ England to First Floor, 28a Middle Hillgate Stockport SK1 3AY on 11 March 2020
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
29 May 2019 TM02 Termination of appointment of Davoud Khaliq as a secretary on 17 May 2019
29 May 2019 AP03 Appointment of Mr Anthony Gerard Kelly as a secretary on 17 May 2019