ASGROUP LTD
Status | ACTIVE |
Company No. | 06973288 |
Category | Private Limited Company |
Incorporated | 27 Jul 2009 |
Age | 14 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ASGROUP LTD is an active private limited company with number 06973288. It was incorporated 14 years, 9 months, 2 days ago, on 27 July 2009. The company address is 44 Theydon Gardens, Rainham, RM13 7UX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Oluwakemi Dupeola Adekunle
Appointment date: 2023-05-02
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type dormant
Date: 22 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2020
Action Date: 23 Aug 2020
Category: Address
Type: AD01
New address: 44 Theydon Gardens Rainham RM13 7UX
Old address: 36 Forrester Apartments 42 Linton Road Barking IG11 8FS
Change date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ademola Olusegun Adekunle
Change date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-05
New address: 36 Forrester Apartments 42 Linton Road Barking IG11 8FS
Old address: 36 Forrester Apartments 42 Linto Road Barking IG11 8FS England
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-24
Officer name: Mr Ademola Olusegun Adekunle
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-25
Old address: C/O Ademola Adekunle 25 Woodlands Road Ilford Essex IG1 1JL
New address: 36 Forrester Apartments 42 Linto Road Barking IG11 8FS
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-16
Officer name: Mr Ademola Olusegun Adekunle
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Dissolution withdrawal application strike off company
Date: 19 Sep 2012
Category: Dissolution
Type: DS02
Documents
Dissolution withdrawal application strike off company
Date: 19 Sep 2012
Category: Dissolution
Type: DS02
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-17
Old address: C/O Ademola Adekunle 271 Chigwell Road Woodford Green Essex IG8 8PL England
Documents
Dissolution application strike off company
Date: 20 Jun 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: C/O Adekunle Ademola 271 Chigwell Road Woodford Green Essex IG8 8PL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ademola Olusegun Adekunle
Change date: 2010-08-27
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Old address: 121 Richmond Road Leytonstone London E11 4BT United Kingdom
Change date: 2010-09-22
Documents
Some Companies
23 SEDGEWICK ROAD,BEXHILL-ON-SEA,TN40 2DA
Number: | 04275108 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE CONNECTIONS AGENCY LIMITED
63 ACADEMIA WAY,LONDON,N17 8HE
Number: | 11130093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 PASSINGHAM CLOSE,BILLERICAY,CM11 2TH
Number: | 11804574 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,LONDON,E4 9LD
Number: | 09509301 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE VINEYARD,RICHMOND,TW10 6AQ
Number: | 07192118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND GULLIVER PROPERTIES GROUP
1341 HIGH ROAD,LONDON,N20 9HR
Number: | LP001797 |
Status: | ACTIVE |
Category: | Limited Partnership |