ASAL MOTOR GROUP LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Registered office address changed from 26 Oakdene Road Redhill Surrey RH1 6BT United Kingdom to 2a Linkfield Corner Redhill RH1 1BB on 2023-05-31

View Document

19/01/2219 January 2022 Appointment of Mrs Hayley Denise Liyanage as a director on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANSHU SINGH

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHENDRA LIYANAGE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 DIRECTOR APPOINTED MR MR ASHENDRA LIYANAGE

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 31 BLACKBOROUGH ROAD REIGATE RH2 7BS UNITED KINGDOM

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANSHU SINGH

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR HARENDRA LIYANAGE

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANSHU SINGH

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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