ASEN`S CATERING SERVICES LTD.

23 Adams Drive 23 Adams Drive, Ashford, TN24 0FX, England
StatusACTIVE
Company No.05532914
CategoryPrivate Limited Company
Incorporated10 Aug 2005
Age18 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

ASEN`S CATERING SERVICES LTD. is an active private limited company with number 05532914. It was incorporated 18 years, 10 months, 6 days ago, on 10 August 2005. The company address is 23 Adams Drive 23 Adams Drive, Ashford, TN24 0FX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Asen Venkov Yanakiev

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asen Venkov Yanakiev

Change date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-19

Psc name: Mr Asen Venkov Yanakiev

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Asen Venkov Yanakiev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: 23 Adams Drive Willesborough Ashford TN24 0FX

Old address: 405 Kings Road Chelsea London SW10 0BB

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Asen Venkov Yanakiev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ferdinand Burgazov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Asen Venkov Yanakiev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ferdinand burgazov / 01/08/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ferdinand burgazov / 01/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 21/08/06 from: riverbank house 1 putney bridge approach london SW6 3JD

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 10 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D R ASSET MANAGEMENT LTD

BRYN CELYN CASTLE HILL,COWBRIDGE,CF71 7JB

Number:11554588
Status:ACTIVE
Category:Private Limited Company

ESCORIAL AM LIMITED

6 WHARFEDALE STREET,LONDON,SW10 9AL

Number:09205305
Status:ACTIVE
Category:Private Limited Company

FINVICTUS PARTNERS LLP

7 PLYMOUTH WHARF,LONDON,E14 3EL

Number:OC421587
Status:ACTIVE
Category:Limited Liability Partnership
Number:CS003751
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HFB SERVICES LTD

PORTLAND WORKS MAIN STREET,SELBY,YO8 6QF

Number:11168374
Status:ACTIVE
Category:Private Limited Company

PFM MANAGEMENT SOLUTIONS LIMITED

33 CHESTER AVENUE,CHORLEY,PR7 4AG

Number:07859834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source