- Company Overview for ASE UK HOLDINGS LIMITED (13412982)
- Filing history for ASE UK HOLDINGS LIMITED (13412982)
- People for ASE UK HOLDINGS LIMITED (13412982)
- Charges for ASE UK HOLDINGS LIMITED (13412982)
- More for ASE UK HOLDINGS LIMITED (13412982)
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) |
---|---|---|---|
11 Sep 2024 | PSC02 | Notification of Ase Holdings 1 B.V. as a person with significant control on 17 December 2021 | |
29 Aug 2024 | PSC07 | Cessation of Ase Holdings 1 Bv as a person with significant control on 17 December 2021 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
29 Aug 2024 | PSC07 | Cessation of Ampyr Solar Europe Gp Llp as a person with significant control on 17 December 2021 | |
29 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
11 Dec 2023 | AD01 | Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023 | |
21 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
03 Jun 2023 | PSC02 | Notification of Ase Holdings 1 Bv as a person with significant control on 17 December 2021 | |
01 Sep 2022 | AD01 | Registered office address changed from 2nd Floor Cardinal Place, West Building 100 Victoria Street London SW1E 5JL United Kingdom to 25 Eccleston Place London SW1W 9NF on 1 September 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
29 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Mar 2022 | MR04 | Satisfaction of charge 134129820002 in full | |
04 Mar 2022 | MR04 | Satisfaction of charge 134129820003 in full | |
17 Feb 2022 | MR01 | Registration of charge 134129820006, created on 14 February 2022 | |
13 Feb 2022 | TM01 | Termination of appointment of Paul Martin Garske as a director on 11 February 2022 | |
11 Feb 2022 | MR01 | Registration of charge 134129820005, created on 10 February 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr. Paul Martin Garske on 21 May 2021 | |
21 Dec 2021 | MR01 | Registration of charge 134129820004, created on 17 December 2021 | |
21 Dec 2021 | MR01 | Registration of charge 134129820003, created on 17 December 2021 | |
08 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
28 Sep 2021 | MA | Memorandum and Articles of Association | |
22 Aug 2021 | AP01 | Appointment of Mr. Dhruv Menon as a director on 22 August 2021 | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|