ASC MANAGEMENT CONSULTANCY LTD

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.07040906
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

ASC MANAGEMENT CONSULTANCY LTD is an active private limited company with number 07040906. It was incorporated 14 years, 8 months, 1 day ago, on 14 October 2009. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anthea Christofis

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Simon Christofis

Change date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/07/2018

Documents

View document PDF

Confirmation statement

Date: 06 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Original description: 22/07/19 Statement of Capital gbp 1000

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anthea Christofis

Change date: 2017-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-23

Psc name: Anthony Simon Christofis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Simon Christofis

Change date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-04

Psc name: Mr Anthony Simon Christofis

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anthea Christofis

Change date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 869 High Road London N12 8QA

Change date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Mr Anthony Simon Christofis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: 1 Kings Avenue London N21 3NA

New address: 869 High Road London N12 8QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-29

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Anthony Simon Christofis

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed terence charles east LIMITED\certificate issued on 11/10/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 2 Church Street London N9 9DX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Simon Christofis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Savage

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gray

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Srinivasan Nandhakumar

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Srinivasan Nandhakumar

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2009

Action Date: 14 Oct 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-10-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Gray

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Terence Savage

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASENA GLASGOW LTD

12 MAIN STREET,GLASGOW,G46 7SH

Number:SC588064
Status:ACTIVE
Category:Private Limited Company

CEMULATZA LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:11015614
Status:ACTIVE
Category:Private Limited Company

DANCE EDEN LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:06704941
Status:ACTIVE
Category:Private Limited Company

ELYSIUM HEALTHCARE NO. 2 LIMITED

2 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:06244878
Status:ACTIVE
Category:Private Limited Company

FRAN AND RICH LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07427595
Status:ACTIVE
Category:Private Limited Company

NEIL JOHNSON SPORTS LIGHTING CONSULTANTS LIMITED

3 MILLERS DALE DRIVE,ALFRETON,DE55 2LG

Number:08673331
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