ASD TRADING GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

18/03/2418 March 2024 Secretary's details changed for Mrs Rebecca Hopkins on 2024-02-09

View Document

16/03/2416 March 2024 Registered office address changed from Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 2024-03-16

View Document

16/03/2416 March 2024 Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2024-02-09

View Document

16/03/2416 March 2024 Appointment of Mr Christopher Hopkins as a director on 2024-02-09

View Document

16/03/2416 March 2024 Director's details changed for Mr Christopher Hopkins on 2024-02-09

View Document

16/03/2416 March 2024 Director's details changed for Mrs Rebecca Ann Hopkins on 2024-02-09

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-01-31

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Registered office address changed from 63 Hucknall Garth Bransholme Hull HU7 4LR England to Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-13 with updates

View Document

05/04/225 April 2022 Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 63 Hucknall Garth Bransholme Hull HU7 4LR on 2022-04-05

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS UNITED KINGDOM

View Document

14/01/2114 January 2021 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