ASOS FOUNDATION

Greater London House Greater London House, London, NW1 7FB, England
StatusACTIVE
Company No.08658508
Category
Incorporated21 Aug 2013
Age10 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

ASOS FOUNDATION is an active with number 08658508. It was incorporated 10 years, 9 months, 8 days ago, on 21 August 2013. The company address is Greater London House Greater London House, London, NW1 7FB, England.



Company Fillings

Accounts with accounts type small

Date: 10 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Antonio Ramos Calamonte

Change date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Robertson

Change date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Shepherd

Appointment date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Swart

Appointment date: 2023-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-27

Officer name: Jane Banks

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Kathryn Stubbs

Termination date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Dyer

Appointment date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-14

Officer name: Mr Jose Antonio Ramos Calamonte

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-01

Officer name: Anna Suchopar

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Julia Middleton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Middleton

Appointment date: 2022-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vanessa Spence

Appointment date: 2022-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Nicholas Timothy Beighton

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Louise Josephine Mccabe

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-28

Officer name: Mrs Anna Suchopar

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Colin Magowan

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: C/O Anneka Milham Greater London House Hampstead Road London NW1 7FB

Change date: 2016-08-10

New address: Greater London House Hampstead Road London NW1 7FB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wodehouse Williams

Termination date: 2016-01-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Colin Magowan

Appointment date: 2015-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-22

Officer name: Anneka Milham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

New address: C/O Anneka Milham Greater London House Hampstead Road London NW1 7FB

Old address: Greater London House Hampstead Road London England NW1 7FB

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-09

Officer name: Mr Nicholas John Robertson

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mr Nicholas John Robertson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-31

Old address: Greater London House Hampstead Road London NW1 7FB England

New address: Greater London House Hampstead Road London England NW1 7FB

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Kathryn Stubbs

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Banks

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Williams

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMA SPEDITIONS LIMITED

75 GERDDI QUARELLA,BRIDGEND,CF31 1LG

Number:09617931
Status:ACTIVE
Category:Private Limited Company

ICS (2057) LIMITED

22 HARBORD ROAD,LIVERPOOL,L22 8QG

Number:06171055
Status:ACTIVE
Category:Private Limited Company

L & L PROPERTIES (CHESHIRE) LIMITED

1 LONDON ROAD,KETTERING,NN16 0EF

Number:11282806
Status:ACTIVE
Category:Private Limited Company
Number:CE008611
Status:ACTIVE
Category:Charitable Incorporated Organisation

OHA SOLUTIONS LIMITED

1 PARK ROW 1 PARK ROW,BURTON-ON-TRENT,DE15 0RL

Number:10834655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHETTON COURT BARNS HEREFORD LIMITED

6 THE STABLES SHETTON BARNS,HEREFORD,HR4 7HP

Number:07232575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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