Advanced company searchLink opens in new window

ASK4 EUROPE LIMITED

Company number 09458923

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)
04 May 2020 AA Group of companies' accounts made up to 31 October 2019
03 Mar 2020 AP01 Appointment of Mr Richard David Mogg as a director on 27 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2020
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
14 Sep 2019 TM01 Termination of appointment of Karl Robert Bostock as a director on 31 August 2019
19 Jun 2019 TM01 Termination of appointment of Mark William Gerard Collins as a director on 31 May 2019
19 Jun 2019 TM02 Termination of appointment of Mark William Gerard Collins as a secretary on 31 May 2019
05 Apr 2019 AA Group of companies' accounts made up to 31 October 2018
03 Apr 2019 AP01 Appointment of Mr Karl Robert Bostock as a director on 1 April 2019
05 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
13 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
28 Jun 2018 PSC05 Change of details for Ask4 Limited as a person with significant control on 28 June 2018
23 Mar 2018 MR01 Registration of charge 094589230002, created on 20 March 2018
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
05 Mar 2018 MR04 Satisfaction of charge 094589230001 in full
14 Feb 2018 PSC02 Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018
09 May 2017 TM01 Termination of appointment of Janet Ann Rothery as a director on 1 April 2017
03 Apr 2017 AA Group of companies' accounts made up to 31 October 2016
11 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
01 Apr 2016 CH03 Secretary's details changed for Mark Gerard Collins on 25 February 2015
31 Mar 2016 CH01 Director's details changed for Mark Gerard Collins on 25 February 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 MR01 Registration of charge 094589230001, created on 2 July 2015
07 May 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 October 2015