ASH8 DEBT CO UK 2 LIMITED

11087906
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB

Documents

Documents
Date Category Description Pages
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 8 Buy now
06 Feb 2023 accounts Annual Accounts 8 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Termination of appointment of secretary (Mwlaw Services Limited) 1 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 officers Change of particulars for director (Mr Sean Thomas Mckeown) 2 Buy now
19 Apr 2022 officers Change of particulars for director (Mr George Nicholas Shweiry) 2 Buy now
19 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 accounts Annual Accounts 9 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2021 officers Change of particulars for corporate secretary (Mwlaw Services Limited) 1 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2019 accounts Annual Accounts 8 Buy now
29 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 resolution Resolution 24 Buy now
27 Dec 2017 mortgage Registration of a charge 59 Buy now
05 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2017 incorporation Incorporation Company 12 Buy now