Advanced company searchLink opens in new window

ASAT VENTURES LIMITED

Company number 08765369

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)
21 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
26 Oct 2020 MR01 Registration of charge 087653690002, created on 16 October 2020
01 Jun 2020 TM01 Termination of appointment of Norman Lathom as a director on 31 May 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 Sep 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
27 Aug 2019 AD01 Registered office address changed from King Street Leyland PR25 2NB to Gymetc Thurston Road Leyland PR25 2NB on 27 August 2019
27 Nov 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
27 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
27 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
27 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Oct 2017 PSC07 Cessation of Stuart James Taylor as a person with significant control on 27 June 2017
31 Oct 2017 PSC07 Cessation of Andrew John Taylor as a person with significant control on 27 June 2017
31 Oct 2017 PSC02 Notification of Fx Leisure Limited as a person with significant control on 27 June 2017
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 8
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
05 Apr 2017 CH01 Director's details changed for Mr Kevin Joseph Carter on 3 April 2017
05 Apr 2017 MR04 Satisfaction of charge 087653690001 in full
15 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016