- Company Overview for ASA INTERNATIONAL GROUP PLC (11361159)
- Filing history for ASA INTERNATIONAL GROUP PLC (11361159)
- People for ASA INTERNATIONAL GROUP PLC (11361159)
- More for ASA INTERNATIONAL GROUP PLC (11361159)
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) |
---|---|---|---|
10 Jul 2018 | AP01 | Appointment of Praful Patel as a director on 28 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 May 2018 | |
30 May 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 30 May 2018 | |
30 May 2018 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 30 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
15 May 2018 | AP01 | Appointment of Dirk Machgielis Brouwer as a director on 15 May 2018 | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
15 May 2018 | AP01 | Appointment of Mr Guy Neville Dawson as a director on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Hackwood Directors Limited as a director on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Paul Alan Newcombe as a director on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Hackwood Secretaries Limited as a person with significant control on 15 May 2018 | |
15 May 2018 | PSC01 | Notification of Dirk Machgielis Brouwer as a person with significant control on 15 May 2018 | |
15 May 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
15 May 2018 | CERT8A | Commence business and borrow | |
15 May 2018 | SH50 | Trading certificate for a public company | |
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|