ASHIEMYMY TECHNOLOGY LTD

08501431
85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 2 Buy now
14 Mar 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2021 accounts Annual Accounts 3 Buy now
09 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2021 officers Appointment of director (Mr Edd Barker) 2 Buy now
28 Sep 2021 officers Termination of appointment of director (Kasava Technology Ltd) 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2020 accounts Annual Accounts 3 Buy now
14 Sep 2020 officers Termination of appointment of director (Edward Barker) 1 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 officers Change of particulars for corporate director (Kasava Technology Ltd) 1 Buy now
09 Dec 2019 officers Appointment of corporate director (Kasava Technology Ltd) 2 Buy now
27 Nov 2019 officers Termination of appointment of director (Ronojay Ronnie Nag) 1 Buy now
04 Nov 2019 accounts Annual Accounts 2 Buy now
07 May 2019 officers Termination of appointment of secretary (Ronojay Nag) 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
01 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Ronnie Nag) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Ronojay Ronnie Nag) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Ronojay Nag) 2 Buy now
17 Aug 2017 accounts Annual Accounts 11 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
01 May 2016 resolution Resolution 2 Buy now
12 Mar 2016 change-of-name Change Of Name Notice 1 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 accounts Annual Accounts 5 Buy now
16 Sep 2015 officers Termination of appointment of director (Robert Barker) 1 Buy now
08 Jul 2015 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 3 Buy now
29 Jun 2015 capital Return of Allotment of shares 12 Buy now
29 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
29 Jun 2015 resolution Resolution 41 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 officers Change of particulars for director (Mr Ronojay Nag) 2 Buy now
10 Jun 2015 officers Change of particulars for secretary (Mr Ronojay Nag) 1 Buy now
02 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
20 Mar 2015 officers Appointment of director (Mr Edward Barker) 2 Buy now
20 Mar 2015 officers Appointment of director (Mr Robert Barker) 2 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
23 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2014 mortgage Registration of a charge 15 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 officers Change of particulars for secretary (Mr Ronojay Nag) 1 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Ronojay Nag) 2 Buy now
23 Apr 2013 incorporation Incorporation Company 25 Buy now