ASC CONNECTIONS GROUP LIMITED

06870815
7TH FLOOR REAR 36 GREAT CHARLES STREET BIRMINGHAM ENGLAND B3 3JY

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2023 accounts Annual Accounts 9 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 9 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
15 Nov 2021 accounts Annual Accounts 9 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2020 accounts Annual Accounts 10 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 accounts Annual Accounts 10 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2018 accounts Annual Accounts 9 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Neil Anthony Mcnally) 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2018 resolution Resolution 41 Buy now
16 Feb 2018 capital Notice of cancellation of shares 6 Buy now
16 Feb 2018 resolution Resolution 1 Buy now
16 Feb 2018 resolution Resolution 1 Buy now
16 Feb 2018 resolution Resolution 1 Buy now
16 Feb 2018 resolution Resolution 1 Buy now
16 Feb 2018 capital Return of purchase of own shares 3 Buy now
12 Dec 2017 accounts Annual Accounts 9 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 9 Buy now
06 Apr 2016 annual-return Annual Return 8 Buy now
06 Apr 2016 officers Change of particulars for director (Jane Colley) 2 Buy now
29 Oct 2015 accounts Annual Accounts 9 Buy now
08 Apr 2015 annual-return Annual Return 8 Buy now
09 Feb 2015 accounts Annual Accounts 8 Buy now
10 Apr 2014 annual-return Annual Return 8 Buy now
04 Nov 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 8 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 annual-return Annual Return 8 Buy now
02 Dec 2011 accounts Annual Accounts 7 Buy now
27 Jul 2011 resolution Resolution 53 Buy now
27 Apr 2011 annual-return Annual Return 8 Buy now
21 Apr 2011 capital Return of Allotment of shares 4 Buy now
16 Nov 2010 accounts Annual Accounts 8 Buy now
30 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2010 annual-return Annual Return 8 Buy now
09 May 2009 capital Ad 06/04/09\gbp si 16@1=16\gbp ic 4024/4040\ 2 Buy now
09 May 2009 capital Ad 06/04/09\gbp si 24@1=24\gbp ic 4000/4024\ 2 Buy now
09 May 2009 capital Ad 06/04/09\gbp si 3999@1=3999\gbp ic 1/4000\ 2 Buy now
09 May 2009 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
09 May 2009 officers Appointment terminated director peter ormerod 1 Buy now
09 May 2009 officers Director appointed jane colley 2 Buy now
09 May 2009 officers Director appointed neil anthony mcnally 2 Buy now
09 May 2009 officers Director and secretary appointed michael kenneth smith 2 Buy now
14 Apr 2009 capital Gbp nc 2000/5000\06/04/09 2 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom 1 Buy now
06 Apr 2009 incorporation Incorporation Company 16 Buy now