A.S.C. INVEST LLP
Status | ACTIVE |
Company No. | OC307455 |
Category | Limited Liability Partnership |
Incorporated | 29 Mar 2004 |
Age | 20 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 21 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Afk Business Management Ltd.
Documents
Appoint corporate member limited liability partnership
Date: 21 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lancaster Management Association Ltd.
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sbl Corporation Limited
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Landorf Business Limited
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/03/09
Documents
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
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/03/08
Documents
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
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/07
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/06
Documents
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
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 23 Apr 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/05
Documents
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
Some Companies
STOURSIDE PLACE, 35-41 STATION,KENT,TN23 1PP
Number: | 06342076 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
29 FARM PIECE,FARINGDON,SN7 8FA
Number: | 07218079 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRESCOT CLOSE,WESTON-SUPER-MARE,BS22 9QN
Number: | 08669088 |
Status: | ACTIVE |
Category: | Private Limited Company |