Advanced company searchLink opens in new window

ASTER HOUSE WEST BROMWICH LTD

Company number 13051638

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)
09 Dec 2024 AA Micro company accounts made up to 30 April 2024
21 Nov 2024 MR01 Registration of charge 130516380001, created on 18 November 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 PSC07 Cessation of Sajad Mahmood as a person with significant control on 29 April 2024
10 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
27 Nov 2023 AA Micro company accounts made up to 30 April 2023
21 Nov 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 April 2023
15 Sep 2023 AA Micro company accounts made up to 30 November 2022
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 PSC05 Change of details for Tulip House Burton Ltd as a person with significant control on 1 February 2023
16 Feb 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
16 Feb 2023 AD01 Registered office address changed from Office 19 Angelsy Business Centre Anglesey Road Burton-on-Trent DE14 3NT England to Office 19, Anglesey Business Centre Anglesey Road Burton upon Trent DE14 3NT on 16 February 2023
16 Feb 2023 PSC01 Notification of Sajad Mahmood as a person with significant control on 1 February 2023
11 Oct 2022 AD01 Registered office address changed from 56 Rolleston Road Burton-on-Trent DE13 0JZ England to Office 19 Angelsy Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 11 October 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
09 Aug 2021 AP01 Appointment of Mr Mubashir Abbasi as a director on 1 August 2021
09 Aug 2021 PSC07 Cessation of Blossom Care Group Ltd as a person with significant control on 9 August 2021
04 Aug 2021 PSC02 Notification of Tulip House Burton Ltd as a person with significant control on 1 August 2021
15 Jul 2021 AD01 Registered office address changed from 56 Rolleston Road Burton-on-Trent DE13 0JZ England to 56 Rolleston Road Burton-on-Trent DE13 0JZ on 15 July 2021
05 Jul 2021 AD01 Registered office address changed from 1 Thrift Road Branston Burton-on-Trent DE14 3LJ England to 56 Rolleston Road Burton-on-Trent DE13 0JZ on 5 July 2021
02 Jul 2021 AP01 Appointment of Mr Arshad Mahmood as a director on 20 June 2021
30 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-30
  • GBP 1