ASTHMA ENTERPRISES LIMITED

02355314
THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 8QS

Documents

Documents
Date Category Description Pages
24 Jun 2024 officers Termination of appointment of secretary (Benjamin Timothy Peter Clarkson) 1 Buy now
24 Jun 2024 officers Appointment of director (Mr John David Hannaford) 2 Buy now
24 Jun 2024 officers Termination of appointment of director (John Martin Graham) 1 Buy now
24 Jun 2024 officers Appointment of director (Ms Sarah Gillian Sleet) 2 Buy now
24 Jun 2024 officers Termination of appointment of director (Benjamin Timothy Clarkson) 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 accounts Annual Accounts 12 Buy now
05 Apr 2023 accounts Annual Accounts 12 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2022 accounts Annual Accounts 17 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 13 Buy now
14 Aug 2020 accounts Annual Accounts 13 Buy now
12 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Martin John Sinclair) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (John Lelliott) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Kay Elizabeth Boycott) 1 Buy now
13 Jan 2020 officers Appointment of director (Mr Benjamin Timothy Clarkson) 2 Buy now
13 Jan 2020 officers Appointment of director (Mr John Martin Graham) 2 Buy now
20 Nov 2019 officers Appointment of secretary (Mr Benjamin Timothy Peter Clarkson) 2 Buy now
03 Jun 2019 accounts Annual Accounts 14 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 officers Termination of appointment of secretary (Harriet Jones) 1 Buy now
15 Mar 2018 accounts Annual Accounts 14 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 officers Appointment of director (Mr John Lelliott) 2 Buy now
02 May 2017 accounts Annual Accounts 11 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 officers Appointment of director (Mr Martin John Sinclair) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (John George Lelliott) 1 Buy now
12 Jul 2016 auditors Auditors Resignation Company 1 Buy now
09 May 2016 accounts Annual Accounts 11 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 11 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Change of particulars for director (Miss Kay Elizabeth Boycott) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Kessington Eguaoje Ijegbai) 1 Buy now
05 Mar 2015 officers Appointment of secretary (Ms Harriet Jones) 2 Buy now
01 Oct 2014 officers Appointment of secretary (Mr Kessington Eguaoje Ijegbai) 2 Buy now
01 Oct 2014 officers Termination of appointment of secretary (Martin Charles Tyler) 1 Buy now
19 Jun 2014 accounts Annual Accounts 11 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 officers Appointment of director (Miss Kay Elizabeth Boycott) 2 Buy now
16 Jan 2014 officers Change of particulars for director (Mr John George Lelliot) 2 Buy now
16 Jan 2014 officers Termination of appointment of director (Neil Churchill) 1 Buy now
02 Oct 2013 officers Termination of appointment of director (Sarah Walter) 1 Buy now
12 Jun 2013 accounts Annual Accounts 12 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
11 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
19 Dec 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
23 Aug 2012 officers Appointment of director (Mrs Sarah Lucy Walter) 2 Buy now
23 Aug 2012 officers Appointment of director (Mr John George Lelliott) 2 Buy now
23 Aug 2012 officers Termination of appointment of director (Helen Ralston) 1 Buy now
23 Aug 2012 officers Termination of appointment of secretary (Robert Bucknell) 1 Buy now
16 Aug 2012 officers Termination of appointment of director (Eric Wiles) 1 Buy now
16 Aug 2012 officers Appointment of secretary (Mr Martin Charles Tyler) 1 Buy now
30 May 2012 accounts Annual Accounts 12 Buy now
02 Apr 2012 annual-return Annual Return 7 Buy now
16 May 2011 annual-return Annual Return 7 Buy now
31 Mar 2011 accounts Annual Accounts 12 Buy now
15 Oct 2010 capital Return of Allotment of shares 5 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Termination of appointment of director (Richard Donaldson) 1 Buy now
31 Mar 2010 officers Change of particulars for director (Ms Helen Elizabeth Mclaren Ralston) 2 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
04 Apr 2009 accounts Annual Accounts 12 Buy now
04 Apr 2009 annual-return Return made up to 06/03/09; full list of members 6 Buy now
04 Nov 2008 officers Director appointed helen ralston 2 Buy now
04 Jun 2008 accounts Annual Accounts 12 Buy now
01 Apr 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
31 Oct 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
30 May 2007 annual-return Return made up to 06/03/07; no change of members 7 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers New director appointed 1 Buy now
15 May 2007 officers New director appointed 1 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
27 Apr 2007 officers New director appointed 1 Buy now
27 Apr 2007 accounts Annual Accounts 12 Buy now
02 Jun 2006 accounts Annual Accounts 12 Buy now
11 May 2006 annual-return Return made up to 06/03/06; full list of members 7 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
12 Jul 2005 accounts Annual Accounts 13 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: providence house,, providence place,, london., N1 0NT. 1 Buy now
21 Apr 2005 annual-return Return made up to 06/03/05; full list of members 8 Buy now
03 Mar 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now