Advanced company searchLink opens in new window

ASCA PRIVATE LTD

Company number 11297840

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)
07 Mar 2021 PSC07 Cessation of Todorov Vasil Nikolov as a person with significant control on 14 February 2020
07 Mar 2021 TM01 Termination of appointment of Vasil Nikolov Todorov as a director on 14 February 2020
07 Mar 2021 PSC01 Notification of Skaidrius Juozapavicius as a person with significant control on 5 December 2019
07 Mar 2021 AP01 Appointment of Mr Skaidrius Juozapavicius as a director on 5 December 2019
06 Jun 2020 CH01 Director's details changed for Mr Vasil Nikolov Todorov on 6 June 2020
06 Jun 2020 AD01 Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 110 Mitcham Lane Mitcham Surrey SW16 6NR on 6 June 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
02 Jun 2020 PSC01 Notification of Todorov Vasil Nikolov as a person with significant control on 12 February 2020
02 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with updates
02 Jun 2020 PSC07 Cessation of Vladlena Dubina as a person with significant control on 12 February 2020
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
31 May 2020 AA Micro company accounts made up to 30 April 2019
30 May 2020 AP01 Appointment of Mr Vasil Nikolov Todorov as a director on 12 February 2020
30 May 2020 TM01 Termination of appointment of Vladlena Dubina as a director on 12 February 2020
22 May 2020 PSC04 Change of details for Miss Vladlena Dubina as a person with significant control on 10 May 2020
22 May 2020 CH01 Director's details changed for Miss Vladlena Dubina on 10 May 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 AD01 Registered office address changed from 1 Albemarle Street Albemarle House London W1S 4HA England to 115 London Road Morden Surrey SM4 5HP on 28 February 2020
14 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
02 Jul 2018 AD01 Registered office address changed from Flat 15 Rosewood House 35-39 Vauxhall Grove London SW8 1TB England to 1 Albemarle Street Albemarle House London W1S 4HA on 2 July 2018
07 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-07
  • GBP 100