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)
23 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Sep 2019 MR01 Registration of charge 092429960005, created on 30 August 2019
12 Aug 2019 PSC01 Notification of Timothy Joseph Fazio as a person with significant control on 6 April 2016
12 Aug 2019 PSC01 Notification of Andrew Mayer Bursky as a person with significant control on 6 April 2016
12 Aug 2019 PSC07 Cessation of Agi Global I B.V. as a person with significant control on 6 April 2016
15 May 2019 MR01 Registration of charge 092429960004, created on 8 May 2019
25 Apr 2019 AA Full accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
16 Jul 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 PSC07 Cessation of Andrew Mayer Bursky as a person with significant control on 6 April 2016
02 Jul 2018 PSC07 Cessation of Timothy Joseph Fazio as a person with significant control on 6 April 2016
02 Jul 2018 PSC02 Notification of Agi Global I B.V. as a person with significant control on 6 April 2016
20 Mar 2018 CH01 Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018
07 Feb 2018 AA Full accounts made up to 31 December 2016
03 Jan 2018 AD02 Register inspection address has been changed from Unit 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
22 Dec 2017 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017
20 Dec 2017 AP01 Appointment of Mr Jamie Edwin Toms as a director on 19 December 2017
20 Dec 2017 AD03 Register(s) moved to registered inspection location Unit 13 Slough Interchange Whittenham Close Slough SL2 5EP
20 Dec 2017 AD02 Register inspection address has been changed to Unit 13 Slough Interchange Whittenham Close Slough SL2 5EP
19 Dec 2017 AP01 Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017
29 Nov 2017 MR01 Registration of charge 092429960003, created on 13 November 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 03/11/2017
17 Nov 2017 MR04 Satisfaction of charge 092429960002 in full
17 Nov 2017 MR04 Satisfaction of charge 092429960001 in full
03 Nov 2017 PSC01 Notification of Timothy Joseph Fazio as a person with significant control on 6 April 2016