- Company Overview for ASHMAN FINANCE LIMITED (10907522)
- Filing history for ASHMAN FINANCE LIMITED (10907522)
- People for ASHMAN FINANCE LIMITED (10907522)
- More for ASHMAN FINANCE LIMITED (10907522)
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) |
---|---|---|---|
22 Dec 2020 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to C/O Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 22 December 2020 | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
29 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Jul 2020 | SH02 | Sub-division of shares on 30 June 2020 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | MA | Memorandum and Articles of Association | |
09 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
19 Dec 2019 | CH03 | Secretary's details changed for Mr Digish Pandit on 15 April 2019 | |
10 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Apr 2019 | AP03 | Appointment of Mr Digish Pandit as a secretary on 15 April 2019 | |
09 Apr 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
15 Mar 2019 | AD01 | Registered office address changed from 20 Upper Berkeley Street London W1H 7PF England to 91 Wimpole Street London W1G 0EF on 15 March 2019 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
23 Feb 2018 | AD01 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 20 Upper Berkeley Street London W1H 7PF on 23 February 2018 | |
09 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-09
|