ASHINGS LIMITED

05303508
SUITE 2A1, NORTHSIDE HOUSE MOUNT PLEASANT BARNET ENGLAND EN4 9EB

Documents

Documents
Date Category Description Pages
30 Dec 2023 accounts Annual Accounts 4 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2022 accounts Annual Accounts 4 Buy now
31 Dec 2021 accounts Annual Accounts 4 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2021 accounts Annual Accounts 2 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 4 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 accounts Amended Accounts 4 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 accounts Annual Accounts 4 Buy now
27 Dec 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2011 resolution Resolution 16 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 4 Buy now
07 Feb 2010 annual-return Annual Return 4 Buy now
07 Feb 2010 officers Change of particulars for director (Mr Darryl Douglas Ashing) 2 Buy now
07 Feb 2010 officers Change of particulars for director (Mrs Nafisa Kachwalla) 2 Buy now
07 Feb 2010 officers Change of particulars for secretary (Mr Darryl Douglas Ashing) 1 Buy now
02 Oct 2009 accounts Annual Accounts 4 Buy now
05 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
05 Dec 2008 address Location of debenture register 1 Buy now
05 Dec 2008 address Location of register of members 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from northside house, 3RD floor mount pleasant cockfosters EN4 9EB 1 Buy now
16 Oct 2008 accounts Annual Accounts 4 Buy now
20 Dec 2007 annual-return Return made up to 03/12/07; full list of members 3 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: northside house mount pleasant cockfosters EN4 9EB 1 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
17 Aug 2007 officers Director's particulars changed 1 Buy now
31 Jan 2007 annual-return Return made up to 03/12/06; full list of members 2 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: 10 belmont avenue cockfosters barnet EN4 9LJ 1 Buy now
16 Oct 2006 accounts Annual Accounts 2 Buy now
30 Jan 2006 annual-return Return made up to 03/12/05; full list of members 6 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
29 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2004 incorporation Incorporation Company 13 Buy now