ASKIA UK LIMITED

04213949
3 THOMAS MORE SQUARE LONDON UNITED KINGDOM E1W 1YW

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 19 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 20 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 20 Buy now
13 Apr 2023 officers Appointment of secretary (Rupert Van Hullen) 2 Buy now
03 Apr 2023 officers Termination of appointment of director (John Roger Haworth) 1 Buy now
30 Mar 2023 officers Appointment of director (Gary Moore) 2 Buy now
26 Sep 2022 accounts Annual Accounts 18 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Apr 2022 officers Appointment of director (Mr John Roger Haworth) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Richard Michael Collins) 1 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2020 officers Change of particulars for director (Mr Jerome Eric Emile Sopocko) 2 Buy now
10 Jun 2020 accounts Annual Accounts 7 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 accounts Annual Accounts 7 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 officers Appointment of director (Mr Richard Michael Collins) 2 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 accounts Annual Accounts 6 Buy now
16 Jun 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
01 Jun 2016 officers Termination of appointment of director (Nicholas Southwood) 1 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 officers Change of particulars for director (Nicholas Southwood) 2 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
22 May 2014 officers Change of particulars for director (Jerome Sopocko) 2 Buy now
20 May 2014 officers Change of particulars for director (Patrick George) 2 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 5 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Termination of appointment of secretary (Jane Clark) 1 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 officers Change of particulars for director (Jerome Sopocko) 2 Buy now
24 Jun 2010 accounts Annual Accounts 5 Buy now
09 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Jerome Sopocko) 2 Buy now
16 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
04 May 2009 accounts Annual Accounts 5 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
18 Jun 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
02 Jan 2008 officers New secretary appointed 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
19 Jun 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
11 May 2007 accounts Annual Accounts 6 Buy now
11 Dec 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
06 Sep 2006 officers New secretary appointed 2 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: 58-60 berners street london W1T 3JS 1 Buy now
12 Jul 2006 officers New director appointed 2 Buy now
22 Feb 2006 accounts Annual Accounts 5 Buy now
22 Sep 2005 officers Director's particulars changed 1 Buy now
20 Jun 2005 annual-return Return made up to 10/05/05; full list of members 2 Buy now
20 Apr 2005 accounts Annual Accounts 5 Buy now
26 May 2004 annual-return Return made up to 10/05/04; full list of members 5 Buy now
14 May 2004 accounts Annual Accounts 5 Buy now
09 Jun 2003 annual-return Return made up to 10/05/03; full list of members 5 Buy now
28 Jan 2003 accounts Accounting reference date extended from 31/05/02 to 30/09/02 1 Buy now
14 Jan 2003 accounts Annual Accounts 5 Buy now
21 Jun 2002 annual-return Return made up to 10/05/02; full list of members 6 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: c/o lewis golden & co 40 queen anne street london W1G 9EL 1 Buy now
30 May 2001 officers New director appointed 2 Buy now
30 May 2001 officers New director appointed 2 Buy now
30 May 2001 officers Director resigned 1 Buy now
30 May 2001 officers Secretary resigned 1 Buy now
30 May 2001 officers New secretary appointed 2 Buy now
10 May 2001 incorporation Incorporation Company 20 Buy now