A.S.N. INVESTMENTS LIMITED

04341539
17 CRANLEY DRIVE RUISLIP ENGLAND HA4 6BZ

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 11 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2023 accounts Annual Accounts 6 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 accounts Annual Accounts 6 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 accounts Annual Accounts 5 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 accounts Annual Accounts 4 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 4 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2017 mortgage Registration of a charge 7 Buy now
21 Jun 2017 accounts Annual Accounts 5 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 accounts Annual Accounts 5 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 accounts Annual Accounts 4 Buy now
22 Jun 2015 officers Change of particulars for director (Mr. Sameer Jetha) 2 Buy now
22 Jun 2015 officers Change of particulars for secretary (Mr Sameer Jetha) 1 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
06 Sep 2014 accounts Annual Accounts 4 Buy now
24 Jul 2014 mortgage Registration of a charge 21 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
23 Nov 2010 officers Change of particulars for secretary (Mr Sameer Jetha) 2 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Sameer Jetha) 2 Buy now
24 Aug 2010 officers Change of particulars for secretary (Sameer Jetha) 2 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Azim Haji Mitha) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Sameer Jetha) 2 Buy now
28 Nov 2009 accounts Amended Accounts 6 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
24 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Return made up to 17/12/07; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 5 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
29 Jan 2007 annual-return Return made up to 17/12/06; full list of members 2 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2005 annual-return Return made up to 17/12/05; full list of members 2 Buy now
25 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2005 accounts Annual Accounts 5 Buy now
20 May 2005 accounts Annual Accounts 5 Buy now
26 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
04 Feb 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 5 Buy now
20 Aug 2003 address Registered office changed on 20/08/03 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
17 Jun 2003 annual-return Return made up to 17/12/02; full list of members 7 Buy now
22 May 2003 address Registered office changed on 22/05/03 from: c/o gold raymond & co sintacel house 43-45 high road, bushey heath hertfordshire WD2 1EE 1 Buy now
20 Feb 2003 capital Ad 11/01/02--------- £ si 99@1=99 £ ic 2/101 2 Buy now
04 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2002 mortgage Particulars of mortgage/charge 7 Buy now
11 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2002 officers New director appointed 2 Buy now
11 Jan 2002 officers Director resigned 1 Buy now
11 Jan 2002 officers Secretary resigned 1 Buy now
17 Dec 2001 incorporation Incorporation Company 18 Buy now