Advanced company searchLink opens in new window

ASIA TV UK AND EUROPE LTD

Company number 09544359

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)
20 Jul 2024 TM02 Termination of appointment of Nabeel Amir as a secretary on 7 July 2024
12 Jun 2024 CERTNM Company name changed linestar LIMITED\certificate issued on 12/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-07
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
10 Jun 2024 PSC01 Notification of Nabeel Amir as a person with significant control on 7 June 2024
10 Jun 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2178a 601 International House 223 Regent Street Mayfair London W1B 2QD on 10 June 2024
10 Jun 2024 TM01 Termination of appointment of Nuala Thornton as a director on 7 June 2024
10 Jun 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 7 June 2024
10 Jun 2024 AP03 Appointment of Mr Nabeel Amir as a secretary on 7 June 2024
10 Jun 2024 AP01 Appointment of Mr Nabeel Amir as a director on 7 June 2024
10 Jun 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 June 2024
01 May 2024 AA Accounts for a dormant company made up to 30 April 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
02 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
02 Apr 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 15 March 2024
02 Apr 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 March 2024
02 Apr 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 15 March 2024
16 Mar 2024 TM01 Termination of appointment of Lisa Mary Young as a director on 15 March 2024
16 Mar 2024 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 15 March 2024
16 Mar 2024 PSC07 Cessation of Chalfen Nomiees Limited as a person with significant control on 15 March 2024
16 Mar 2024 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2024
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 30 April 2023
23 Jun 2022 PSC05 Change of details for Chalfen Nomiees Limited as a person with significant control on 30 June 2016
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
04 May 2022 AA Accounts for a dormant company made up to 30 April 2022