ASH8 DEBT CO UK 1 PLC

11087927
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 23 Buy now
06 Feb 2023 accounts Annual Accounts 22 Buy now
14 Dec 2022 officers Appointment of secretary (Mr Sean Thomas Mckeown) 2 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 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 Apr 2022 officers Change of particulars for director (Mr Sean Thomas Mckeown) 2 Buy now
07 Jan 2022 accounts Annual Accounts 21 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 19 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 17 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 resolution Resolution 1 Buy now
05 Jan 2018 resolution Resolution 36 Buy now
21 Dec 2017 mortgage Registration of a charge 40 Buy now
12 Dec 2017 incorporation Commence business and borrow 1 Buy now
12 Dec 2017 reregistration Application Trading Certificate 3 Buy now
05 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2017 incorporation Incorporation Company 37 Buy now