Advanced company searchLink opens in new window

ASG PRINT HOLDINGS LIMITED

Company number 09242996

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)
26 Sep 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 AD01 Registered office address changed from 9 Bergham Mews Blythe Road London W14 0HN United Kingdom to 9 Berghem Mews Blythe Road London W14 0HN on 30 April 2024
14 Feb 2024 AD01 Registered office address changed from 8 Berghem Mews Blythe Road London W14 0HN England to 9 Bergham Mews Blythe Road London W14 0HN on 14 February 2024
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 16,472,277
09 Jan 2024 PSC02 Notification of Spark Global Bt Limited as a person with significant control on 29 December 2023
02 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with updates
19 Oct 2023 MR01 Registration of charge 092429960006, created on 12 October 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 MR04 Satisfaction of charge 092429960004 in full
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 16,472,276.00
04 Oct 2022 AA Full accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 AD02 Register inspection address has been changed from 1-3 Slough Interchange Whittenham Close Slough SL2 5EP England to 8 Blythe Road London W14 0HN
23 Sep 2022 AD04 Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN
21 Jan 2022 TM01 Termination of appointment of Jamie Spencer Tinsley as a director on 31 December 2021
17 Jan 2022 AA Full accounts made up to 31 December 2020
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 16,108,013
16 Dec 2021 TM01 Termination of appointment of Jamie Edwin Toms as a director on 1 December 2021
16 Dec 2021 AP01 Appointment of Mr Bernard Charles Bingham as a director on 1 December 2021
15 Dec 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
10 Dec 2021 MR04 Satisfaction of charge 092429960005 in full
10 Dec 2021 MR04 Satisfaction of charge 092429960003 in full
02 Feb 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1