- Company Overview for AS48 LTD (SC598993)
- Filing history for AS48 LTD (SC598993)
- People for AS48 LTD (SC598993)
- More for AS48 LTD (SC598993)
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 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
13 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
08 Oct 2021 | PSC04 | Change of details for Mrs Natalie Sandu as a person with significant control on 1 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mrs Natalie Sandu on 1 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mrs Natalie Sandu on 1 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mrs Natalie Sandu as a person with significant control on 1 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mrs Natalie Sandu as a person with significant control on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Natalie Sandu on 1 October 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 22 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mrs Natalie Sandu as a person with significant control on 21 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mrs Natalie Sandu on 21 September 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Thistle Lodge Commonside Hawick Scottish Borders TD9 0LA Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 17 February 2021 | |
04 Nov 2020 | AD01 | Registered office address changed from Rhonda Oxnam Road Jedburgh TD8 6QJ United Kingdom to Thistle Lodge Commonside Hawick Scottish Borders TD9 0LA on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Natalie Sandu on 5 August 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mrs Natalie Sandu as a person with significant control on 5 August 2020 | |
26 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates |