AS INVESTMENT & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/01/2520 January 2025 Registered office address changed from 55 - 57 Maygrove Road 55-57 Maygrove Road 55-57 Maygrove Road London London NW6 2EE United Kingdom to 55 - 57 Maygrove Road London NW6 2EE on 2025-01-20

View Document

27/11/2427 November 2024 Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 55 - 57 Maygrove Road 55-57 Maygrove Road 55-57 Maygrove Road London London NW6 2EE on 2024-11-27

View Document

16/08/2416 August 2024 Change of details for Mr Alexander Sebba as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Alexander Sebba on 2024-08-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Termination of appointment of Colin John Marshall Glover as a secretary on 2022-01-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/10/1924 October 2019 SECRETARY APPOINTED MR COLIN JOHN MARSHALL GLOVER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SEBBA / 07/06/2018

View Document

26/03/1826 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 PREVEXT FROM 30/03/2016 TO 30/06/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SEBRA / 08/11/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SEBRA / 12/11/2014

View Document

01/07/141 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/143 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

17/07/1217 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1121 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 100.00

View Document

21/06/1121 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED ALEXANDER SEBRA

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUNBIRD STUDIO LTD.


  • 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