Advanced company searchLink opens in new window

ASL MANAGEMENT (UK) LTD

Company number 08513361

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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