ASG PRINT HOLDINGS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Registered office address changed from 9 Bergham Mews Blythe Road London W14 0HN United Kingdom to 9 Berghem Mews Blythe Road London W14 0HN on 2024-04-30

View Document

14/02/2414 February 2024 Registered office address changed from 8 Berghem Mews Blythe Road London W14 0HN England to 9 Bergham Mews Blythe Road London W14 0HN on 2024-02-14

View Document

09/01/249 January 2024 Notification of Spark Global Bt Limited as a person with significant control on 2023-12-29

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-23 with updates

View Document

19/10/2319 October 2023 Registration of charge 092429960006, created on 2023-10-12

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Satisfaction of charge 092429960004 in full

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2021-09-30

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN

View Document

23/09/2223 September 2022 Register inspection address has been changed from 1-3 Slough Interchange Whittenham Close Slough SL2 5EP England to 8 Blythe Road London W14 0HN

View Document

21/01/2221 January 2022 Termination of appointment of Jamie Spencer Tinsley as a director on 2021-12-31

View Document

17/01/2217 January 2022 Full accounts made up to 2020-12-31

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2020-11-30

View Document

16/12/2116 December 2021 Appointment of Mr Bernard Charles Bingham as a director on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of Jamie Edwin Toms as a director on 2021-12-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/12/2110 December 2021 Satisfaction of charge 092429960003 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 092429960005 in full

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092429960005

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAYER BURSKY

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOSEPH FAZIO

View Document

12/08/1912 August 2019 CESSATION OF AGI GLOBAL I B.V. AS A PSC

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092429960004

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGI GLOBAL I B.V.

View Document

02/07/182 July 2018 CESSATION OF ANDREW MAYER BURSKY AS A PSC

View Document

02/07/182 July 2018 CESSATION OF TIMOTHY JOSEPH FAZIO AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SPENCER TINSLEY / 15/03/2018

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/183 January 2018 SAIL ADDRESS CHANGED FROM: UNIT 13 SLOUGH INTERCHANGE WHITTENHAM CLOSE SLOUGH SL2 5EP ENGLAND

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JAMIE EDWIN TOMS

View Document

20/12/1720 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/12/1720 December 2017 SAIL ADDRESS CREATED

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANTHONY ANDREW BLADES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092429960003

View Document

24/11/1724 November 2017 DOCUMENTS 03/11/2017

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092429960002

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092429960001

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOSEPH FAZIO

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAYER BURSKY

View Document

02/11/172 November 2017 CESSATION OF AGI GLOBAL I BV AS A PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNITS 2 & 3 SLOUGH INTERCHANGE INDUSTRIAL ESTATE WHITTENHAM CLOSE SLOUGH SL2 5EP

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JAMIE SPENCER TINSLEY

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARNISH

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMIAH

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCHUCH

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANTHONY THOMAS GARNISH

View Document

17/11/1517 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092429960002

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN POORE

View Document

08/12/148 December 2014 SOLVENCY STATEMENT DATED 28/11/14

View Document

08/12/148 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 3

View Document

08/12/148 December 2014 STATEMENT BY DIRECTORS

View Document

08/12/148 December 2014 SHARE PREMIUM ACCOUNT CANCELLED 28/11/2014

View Document

08/12/148 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 3

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092429960001

View Document

01/12/141 December 2014 ARTICLES OF ASSOCIATION

View Document

25/11/1425 November 2014 ALTER ARTICLES 30/10/2014

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

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