- Company Overview for ASHBO LTD (08912268)
- Filing history for ASHBO LTD (08912268)
- People for ASHBO LTD (08912268)
- Charges for ASHBO LTD (08912268)
- More for ASHBO LTD (08912268)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Nov 2021 | MR04 | Satisfaction of charge 089122680001 in full | |
20 May 2021 | AD01 | Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 20 May 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Jatinderpal Singh Liddar as a director on 1 April 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
26 Nov 2019 | PSC07 | Cessation of Jatinderpal Singh Liddar as a person with significant control on 26 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Jatinderpal Singh Liddar as a director on 1 March 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Oct 2018 | MR01 | Registration of charge 089122680002, created on 9 October 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 37 Stillington Crescent Hamilton Leicester LE5 1WH England to 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD on 11 January 2017 |