ASE PUBLISHING AND TRADING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewChange of details for Dr Susan Burr as a person with significant control on 2025-10-24

View Document

24/10/2524 October 2025 NewChange of details for Mrs Lynn Marie Ladbrook as a person with significant control on 2024-10-24

View Document

22/10/2522 October 2025 NewChange of details for Mrs Lynn Marie Ladbrook as a person with significant control on 2025-10-21

View Document

22/10/2522 October 2025 NewChange of details for Dr Susan Burr as a person with significant control on 2025-10-21

View Document

21/10/2521 October 2025 NewDirector's details changed for Dr Susan Burr on 2025-10-21

View Document

21/10/2521 October 2025 NewChange of details for Mrs Lynn Marie Ladbrook as a person with significant control on 2025-10-21

View Document

21/10/2521 October 2025 NewChange of details for Dr Susan Burr as a person with significant control on 2025-10-21

View Document

21/10/2521 October 2025 NewDirector's details changed for Mrs Lynn Marie Ladbrook on 2025-10-21

View Document

03/06/253 June 2025 Cessation of Laura Elizabeth Rafferty as a person with significant control on 2025-06-01

View Document

03/06/253 June 2025 Termination of appointment of Laura Elizabeth Rafferty as a director on 2025-06-01

View Document

08/04/258 April 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from Ase College Lane Hatfield Herts AL10 9AA United Kingdom to 483 Green Lanes London N13 4BS on 2024-12-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Notification of Laura Rafferty as a person with significant control on 2023-03-18

View Document

19/03/2419 March 2024 Notification of Lynn Ladbrook as a person with significant control on 2023-03-18

View Document

19/03/2419 March 2024 Notification of Susan Burr as a person with significant control on 2023-03-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

27/06/2327 June 2023 Cessation of Hannah Regina Russell as a person with significant control on 2023-03-18

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Appointment of Dr Susan Burr as a director on 2023-03-18

View Document

28/03/2328 March 2023 Termination of appointment of Hannah Regina Russell as a director on 2023-03-18

View Document

23/03/2323 March 2023 Appointment of Mrs Lynn Marie Ladbrook as a director on 2023-03-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MRS LAURA ELIZABETH RAFFERTY

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FYLES

View Document

21/04/2121 April 2021 CESSATION OF STEPHEN FYLES AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS HANNAH REGINA RUSSELL

View Document

22/01/2022 January 2020 CESSATION OF SHAUN REASON AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN REASON

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH REGINA RUSSELL

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED NAYLOR BUDD EDUCATION LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

23/10/1723 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FYLES

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR STEPHEN FYLES

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