ASCONCOM CONTRACTING UK LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-03-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR SHARJEEL AHMAD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM C/O AGP CHARTERED ACCOUNTANTS UNIT 8 QUEBEC WHARF 14 THOMAS ROAD LONDON E14 7AF ENGLAND

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM Q WEST GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 2ND FLOOR HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

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

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED FAROOQUI / 01/06/2014

View Document

21/01/1521 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR SHAFQAT MEHMOOD CHAUDHRY

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ASIF MAHMOOD CHAUDHRY

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR MUKHTAR NABI

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 116 WHITEBARN LANE DAGENHAM ESSEX RM10 9LP

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR CHAUDHRY ANSAR MEHMOOD

View Document

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 85 CRESCENT ROAD DAGENHAM ESSEX RM10 7HS UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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