ASHMODE LIMITED
Status | ACTIVE |
Company No. | 05091877 |
Category | Private Limited Company |
Incorporated | 02 Apr 2004 |
Age | 20 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
ASHMODE LIMITED is an active private limited company with number 05091877. It was incorporated 20 years, 1 month, 29 days ago, on 02 April 2004. The company address is 94 Market Street 94 Market Street, Manchester, M43 4DE.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Change account reference date company previous shortened
Date: 25 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-30
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Dissolution voluntary strike off suspended
Date: 21 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Appoint person secretary company with name date
Date: 11 May 2015
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lyn Margaret Malik
Appointment date: 2014-06-28
Documents
Termination secretary company with name termination date
Date: 11 May 2015
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-27
Officer name: Fazal Rehman Malik
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Malik
Change date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts amended with made up date
Date: 02 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AAMD
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/01/05
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 15/06/04 from: 1 westfield grove audenshaw manchester M34 5ET
Documents
Legacy
Date: 08 May 2004
Category: Address
Type: 287
Description: Registered office changed on 08/05/04 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DUNNINGTON (MANAGEMENT COMPANY) LIMITED
DERWENT HOUSE BLACKBERRY GARDENS,YORK,YO19 5AB
Number: | 08551636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS OF THE TRANS PENNINE TRAIL LIMITED
BARNSLEY COUNCIL WESTGATE TRANS PENNINE TRAIL OFFICE,BARNSLEY,S70 9EW
Number: | 04659257 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GORDON ELECTRICAL SERVICES LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11861926 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,LIMPSFIELD,RH8 0DT
Number: | 07200001 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEHOVAH-JIREH PROPERTY CONSULTANCY LIMITED
28 KENNINGHALL VIEW,SHEFFIELD,S2 3WX
Number: | 10139485 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MEADOW HOUSE,MAIDSTONE,ME14 5JH
Number: | 04600150 |
Status: | ACTIVE |
Category: | Private Limited Company |