ASR INVESTMENTS LIMITED

2-3 Woodbridge Road, Guildford, GU1 4PU, England
StatusACTIVE
Company No.09155247
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASR INVESTMENTS LIMITED is an active private limited company with number 09155247. It was incorporated 9 years, 9 months, 22 days ago, on 31 July 2014. The company address is 2-3 Woodbridge Road, Guildford, GU1 4PU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-28

Charge number: 091552470003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-28

Charge number: 091552470004

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091552470001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091552470002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 091552470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 091552470002

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Mrs Bulbul Individual Kumar

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bulbul Individual Kumar

Notification date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bulbul Individual Kumar

Appointment date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Romin Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashu Kumar

Termination date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashu Kumar

Cessation date: 2019-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: 16 Gledwood Drive Hayes UB4 0AQ

New address: 2-3 Woodbridge Road Guildford GU1 4PU

Change date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-06

Psc name: Romin Kumar

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2018

Category: Address

Type: AD02

New address: 16 Gledwood Drive Hayes UB4 0AQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidart Divan

Termination date: 2016-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 75 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sidarat Divan

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashu Kumar

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Romin Kumar

Documents

View document PDF

Incorporation company

Date: 31 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARSE GAS LIMITED

UNIT 3 BEANCROSS ROAD,GRANGEMOUTH,FK3 8WX

Number:SC072518
Status:ACTIVE
Category:Private Limited Company

HYLO AUTOMATED PARKING LIMITED

1,THE CRESCENT,DEVON,PL1 3AE

Number:02450908
Status:LIQUIDATION
Category:Private Limited Company

IAIN COWIE PLANT HIRE & GROUNDWORKS LTD

40 EAST MACKENZIE PARK,INVERNESS,IV2 3SR

Number:SC473772
Status:ACTIVE
Category:Private Limited Company

NATHAN HOUSE (TRUSTEES) LIMITED

23A CRAVEN TERRACE,LONDON,W2 3QH

Number:05156990
Status:ACTIVE
Category:Private Limited Company

REVILO GROUP LIMITED

12 UNIT 12, BORERS YARD, BORERS ARMS ROAD,CRAWLEY,RH10 3LH

Number:11607083
Status:ACTIVE
Category:Private Limited Company

ROTEX JAPAN LIMITED

ASTON LANE NORTH,RUNCORN,WA7 3FA

Number:05214894
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