- Company Overview for ASF PROJECTS LIMITED (12557943)
- Filing history for ASF PROJECTS LIMITED (12557943)
- People for ASF PROJECTS LIMITED (12557943)
- More for ASF PROJECTS LIMITED (12557943)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Oct 2024 | PSC02 | Notification of Asf Holding Company Limited as a person with significant control on 1 September 2024 | |
24 Oct 2024 | PSC07 | Cessation of Shelley Elizabeth Farmer as a person with significant control on 1 September 2024 | |
24 Oct 2024 | PSC07 | Cessation of Adam James Farmer as a person with significant control on 1 September 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 May 2022 | AP01 | Appointment of Shelley Elizabeth Farmer as a director on 11 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
30 Oct 2021 | CH01 | Director's details changed for Mr Adam James Farmer on 30 October 2021 | |
30 Oct 2021 | PSC04 | Change of details for Mr Adam James Farmer as a person with significant control on 30 October 2021 | |
30 Oct 2021 | AD01 | Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 30 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Adam James Farmer on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Adam James Farmer as a person with significant control on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD England to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 11 October 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
15 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-15
|