- Company Overview for ASL MANAGEMENT (UK) LTD (08513361)
- Filing history for ASL MANAGEMENT (UK) LTD (08513361)
- People for ASL MANAGEMENT (UK) LTD (08513361)
- More for ASL MANAGEMENT (UK) LTD (08513361)
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) |
---|---|---|---|
18 Feb 2021 | TM01 | Termination of appointment of Subash Chander Dhown as a director on 18 February 2021 | |
30 Nov 2020 | PSC01 | Notification of Sunil Dhown as a person with significant control on 30 November 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Kamni Dhown as a secretary on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Kamni Dhown as a person with significant control on 30 November 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
05 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 16 Sloane Court 28 the Grove Isleworth Middlesex TW7 4JU to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 21 February 2018 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
19 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Sunil Dhown as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Subash Chander Dhown as a director | |
23 May 2014 | CH01 | Director's details changed for Mr Sunil Dhown on 9 January 2014 | |
09 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
11 Oct 2013 | AD01 | Registered office address changed from 7 Sloane Court 28 the Grove Isleworth TW7 4JU United Kingdom on 11 October 2013 | |
01 May 2013 | NEWINC | Incorporation |