ASCONTI CONTRACTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Director's details changed for Mr Nicholas Simon Lebetkin on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Nicholas Simon Lebetkin as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON LEBETKIN / 06/03/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS SIMON LEBETKIN / 06/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON LEBETKIN / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / NICHOLAS SIMON LEBETKIN / 10/06/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR GLORIA LEBETKIN

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR NICHOLAS SIMON LEBETKIN

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MELVYN LEBETKIN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY MELVYN LEBETKIN

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN MICHAEL LEBETKIN / 28/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA JUNE LEBETKIN / 28/03/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA LEBETKIN / 07/07/2007

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELVYN LEBETKIN / 07/07/2007

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1V 1JX

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/05/9622 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/01/959 January 1995 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FIRST GAZETTE

View Document

13/12/9413 December 1994 STRIKE-OFF ACTION SUSPENDED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 213-215 GLOUCESTER PLACE LONDON NW1 6BU

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

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