- Company Overview for ASC005A LIMITED (15041214)
- Filing history for ASC005A LIMITED (15041214)
- People for ASC005A LIMITED (15041214)
- Charges for ASC005A LIMITED (15041214)
- More for ASC005A LIMITED (15041214)
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) |
---|---|---|---|
24 Jan 2025 | MR01 | Registration of charge 150412140001, created on 22 January 2025 | |
24 Jan 2025 | MR01 | Registration of charge 150412140002, created on 22 January 2025 | |
15 Jan 2025 | PSC01 | Notification of Peter James Steer as a person with significant control on 1 August 2023 | |
15 Jan 2025 | PSC01 | Notification of Nicholas James Sellman as a person with significant control on 1 August 2023 | |
15 Jan 2025 | PSC01 | Notification of Hayley Victoria Boden as a person with significant control on 1 August 2023 | |
15 Jan 2025 | PSC07 | Cessation of Asc005 Limited as a person with significant control on 1 August 2023 | |
16 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
20 Jun 2024 | AD01 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to Unit 7 Edisons Building Electric Wharf Coventry CV1 4JA on 20 June 2024 | |
27 Oct 2023 | AD01 | Registered office address changed from Unit 6 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023 | |
01 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-01
|