Advanced company searchLink opens in new window

ASH8 GROUP HOLDINGS LIMITED

Company number 09958894

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)
19 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 Apr 2021 CH04 Secretary's details changed for Mwlaw Services Limited on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021
01 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
22 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
22 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
20 Sep 2018 MR01 Registration of charge 099588940003, created on 14 September 2018
03 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
09 Feb 2018 PSC02 Notification of Ash8 Uk Asset Co Limited as a person with significant control on 22 December 2017
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
24 Jan 2018 AD01 Registered office address changed from Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN England to Second Floor 11 Pilgrim Street London EC4V 6RN on 24 January 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 22/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 MR04 Satisfaction of charge 099588940001 in full
02 Jan 2018 MR01 Registration of charge 099588940002, created on 22 December 2017