AS GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Change of details for Mr Jabir Sola as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Akshay Agarawall Ramesh as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 116 Preston New Road Blackburn BB2 6BU England to 160 City Road London EC1V 2NX on 2021-10-25

View Document

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

View Accounts

05/07/215 July 2021 Change of details for Mr Jabir Sola as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Akshay Agarawall Ramesh on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 116 Preston New Road Blackburn BB2 6BU on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Jabir Sola on 2021-07-02

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABIR SOLA

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR JABIR SOLA

View Document

17/04/2017 April 2020 CESSATION OF AKSHAY AGARAWALL RAMESH AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKSHAY AGARAWALL RAMESH

View Document

30/07/1930 July 2019 CESSATION OF JABIR SOLA AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR JABIR SOLA

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR AKSHAY AGARAWALL RAMESH

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CESSATION OF AKSHAY AGARAWALL RAMESH AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABIR SOLA

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AKSHAY RAMESH

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

24/04/1824 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH

View Document

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

View Accounts

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. AKSHAY AGARAWALL RAMESH / 12/11/2014

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 DIRECTOR APPOINTED MR JABIR SOLA

View Document

15/02/1315 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

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

View Document

27/09/1027 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR MEENAAKSHI AGARAWAL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. AKSHAY AGARAWALL RAMESH / 21/09/2010

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MEENAAKSHI AGARAWAL

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AKSHAY RAMESH / 07/09/2009

View Document

14/07/0914 July 2009 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