ASOS FOUNDATION
Status | ACTIVE |
Company No. | 08658508 |
Category | |
Incorporated | 21 Aug 2013 |
Age | 10 years, 9 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Banks
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Kathryn Stubbs
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Banks
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Williams
Documents
Incorporation company
Date: 21 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
75 GERDDI QUARELLA,BRIDGEND,CF31 1LG
Number: | 09617931 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |