A & SA PROPERTIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Second filing of Confirmation Statement dated 2024-11-23

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Second filing of Confirmation Statement dated 2021-11-23

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-23 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098842580001

View Document

20/06/1920 June 2019 08/05/19 STATEMENT OF CAPITAL GBP 20852500

View Document

04/06/194 June 2019 ADOPT ARTICLES 08/05/2019

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHOBA AGGARWAL / 05/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 11 WEST PARK ROAD SUNDERLAND SR6 7RR ENGLAND

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR AGGARWAL / 23/11/2015

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 11 WEST PARK ROAD CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7TQ ENGLAND

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHOBHA KUMAR AGGARWAL / 23/11/2015

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