- Company Overview for ASTER AND WILDE LTD (10945032)
- Filing history for ASTER AND WILDE LTD (10945032)
- People for ASTER AND WILDE LTD (10945032)
- Registers for ASTER AND WILDE LTD (10945032)
- More for ASTER AND WILDE LTD (10945032)
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 Nov 2024 | PSC04 | Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 19 November 2024 | |
19 Nov 2024 | PSC04 | Change of details for Mrs Hannah Mac Lennan as a person with significant control on 19 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Angus Howard Mac Lennan on 19 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mrs Hannah Mac Lennan on 19 November 2024 | |
19 Nov 2024 | AD01 | Registered office address changed from C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 19 November 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
09 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 May 2024 | AD01 | Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 7 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mrs Hannah Mac Lennan on 1 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Angus Howard Mac Lennan on 1 May 2024 | |
07 May 2024 | PSC04 | Change of details for Mrs Hannah Mac Lennan as a person with significant control on 1 May 2024 | |
07 May 2024 | PSC04 | Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 1 May 2024 | |
25 Mar 2024 | EW01RSS | Directors' register information at 25 March 2024 on withdrawal from the public register | |
25 Mar 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | CH01 | Director's details changed for Mrs Hannah Mac Lennan on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mrs Hannah Mac Lennan as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Angus Howard Mac Lennan on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 11 October 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates |