2ASB LTD

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2025-04-16

View Document

07/04/257 April 2025 Statement of affairs

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Change of details for Carefor It Limited as a person with significant control on 2023-09-13

View Document

18/11/2418 November 2024 Termination of appointment of Carefor It Limited as a director on 2024-11-14

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Satisfaction of charge 2 in full

View Document

03/08/233 August 2023 Satisfaction of charge 1 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-09 with updates

View Document

06/06/236 June 2023 Change of details for Carefor It Limited as a person with significant control on 2023-05-10

View Document

06/06/236 June 2023 Director's details changed for Carefor It Limited on 2023-05-10

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 85 Great Portland Street London W1W 7LT on 2021-11-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CESSATION OF GRAEME DOUGLAS WOODWISS SMITH AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE HELEN SMITH

View Document

14/04/2014 April 2020 CORPORATE DIRECTOR APPOINTED CAREFOR IT LIMITED

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MRS LARA JEAN HARMAN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/05/1311 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MATTHEW JOSEPH THOMAS ALLEE

View Document

29/11/1029 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 27701

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM SUITES 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE HELEN SMITH / 08/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOUGLAS WOODWISS SMITH / 08/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

23/09/0923 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 2-12 WHITCHURCH ROAD PANGBOURNE READING BERKS. RG8 7BP

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/04/9215 April 1992 SECRETARY RESIGNED

View Document

09/04/929 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company