ASCLEPIUS GLOBAL LIMITED
Status | ACTIVE |
Company No. | 08122956 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ASCLEPIUS GLOBAL LIMITED is an active private limited company with number 08122956. It was incorporated 11 years, 10 months, 1 day ago, on 28 June 2012. The company address is 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Mr Thomas Christopher Richards
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Barnard
Change date: 2023-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-01
Psc name: Pathology Group Limited
Documents
Change person secretary company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Francis Toner
Change date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
New address: 9 Appold Street London EC2A 2AP
Old address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Appoint person secretary company with name date
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Francis Toner
Appointment date: 2022-04-20
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Christopher Richards
Termination date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
Old address: Caledonia House Pentonville Road London N1 9NG
Change date: 2021-05-06
New address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Richard Paul Thomas Macmillan
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type dormant
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Mr Michael David Barnard
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Mcbride
Termination date: 2017-09-19
Documents
Appoint person secretary company with name date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Christopher Richards
Appointment date: 2017-09-19
Documents
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mcbride
Termination date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Christopher Richards
Appointment date: 2017-08-08
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Pathology Group Limited
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Mcbride
Documents
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Eglen
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mcbride
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zackery Feather
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louie Evans
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: First Floor 5 Devonshire Square London EC2M 4YD
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Thomas Macmillan
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change account reference date company current extended
Date: 14 May 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Old address: Room 2 London Fruit Exchange, Brushfield Street London E1 6HB United Kingdom
Change date: 2013-05-07
Documents
Some Companies
UNIT 3 CAMPUS ROAD,BRADFORD,BD7 1HR
Number: | 08350919 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASC DESIGN AND PROCUREMENT LIMITED
12 TUTNALLS STREET,LYDNEY,GL15 5PF
Number: | 11336119 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 CLIFF GARDENS,SCUNTHORPE,DN15 7BL
Number: | 11370211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 07006958 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTED INDIVIDUAL EDITIONS LIMITED
C/O THE PI PARTNERSHIP BATH BREWERY,BATH,BA1 7DE
Number: | 09340187 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL EARNSHAW (HOLDINGS) LIMITED
LITTLETOWN,HALIFAX,HX2 7SS
Number: | 00973795 |
Status: | ACTIVE |
Category: | Private Limited Company |