A.S.C. INVEST LLP

Office 160, Regico Offices, The Old Bank, Office 160, Regico Offices, The Old Bank,, Watford, WD17 1NA, United Kingdom
StatusACTIVE
Company No.OC307455
CategoryLimited Liability Partnership
Incorporated29 Mar 2004
Age20 years, 1 month
JurisdictionEngland Wales

SUMMARY

A.S.C. INVEST LLP is an active limited liability partnership with number OC307455. It was incorporated 20 years, 1 month ago, on 29 March 2004. The company address is Office 160, Regico Offices, The Old Bank, Office 160, Regico Offices, The Old Bank,, Watford, WD17 1NA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Tatjana Neploho

Notification date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Stanislav Kozev

Cessation date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Address

Type: LLAD01

New address: Office 160, Regico Offices, the Old Bank, 153 the Parade High Street Watford WD17 1NA

Old address: Office 8 176 Finchley Road London NW3 6BT United Kingdom

Change date: 2018-09-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: N Trade & Consult Ou

Appointment date: 2018-05-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-21

Officer name: Afk Business Management Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: N Fond Ou

Appointment date: 2018-05-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lancaster Management Association Ltd.

Termination date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: LLAD01

New address: Office 8 176 Finchley Road London NW3 6BT

Change date: 2018-01-02

Old address: Office 11 43 Bedford Street London WC2E 9HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Afk Business Management Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lancaster Management Association Ltd.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sbl Corporation Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Landorf Business Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: LLAD01

Change date: 2011-05-05

Old address: Office 11 456-458 Strand London WC2R 0DZ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-05

Officer name: Landorf Business Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sbl Corporation Limited

Change date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/03/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/07

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: 19 kathleen road london SW11 2JR

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Incorporation company

Date: 29 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOUCEST.SW LTD

STOURSIDE PLACE, 35-41 STATION,KENT,TN23 1PP

Number:06342076
Status:ACTIVE
Category:Private Limited Company

MOS TRADING LTD

29 NORTON ROAD,MIDDLESEX,HA0 4RG

Number:10619470
Status:ACTIVE
Category:Private Limited Company

PETER BAKER MOTORCYCLES DIRECT LIMITED

10 ASH GROVE,KING'S LYNN,PE30 3TS

Number:04280975
Status:ACTIVE
Category:Private Limited Company

PURE BLUE CONSTRUCTION LIMITED

7 BLISWORTH CLOSE,HAYES,UB4 9RF

Number:10837960
Status:ACTIVE
Category:Private Limited Company

RED DESIGN ERGONOMICS LIMITED

29 FARM PIECE,FARINGDON,SN7 8FA

Number:07218079
Status:ACTIVE
Category:Private Limited Company

STAGG TECH LIMITED

1 PRESCOT CLOSE,WESTON-SUPER-MARE,BS22 9QN

Number:08669088
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