ASG2 LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Group of companies' accounts made up to 2024-12-29 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
15/01/2515 January 2025 | Termination of appointment of Gary Alexander Irvine as a director on 2025-01-09 |
15/01/2515 January 2025 | Termination of appointment of Hayley Rebecca Toleman as a director on 2025-01-09 |
15/01/2515 January 2025 | Appointment of Mr Paul Price as a director on 2025-01-09 |
15/01/2515 January 2025 | Termination of appointment of Hayley Rebecca Toleman as a secretary on 2025-01-09 |
15/01/2515 January 2025 | Registered office address changed from The Courtyard Ketteringham Hall Church Road Ketteringham Wymondham Norwich Norfolk NR18 9RS to 2nd Floor, Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 2025-01-15 |
15/01/2515 January 2025 | Appointment of Mr Ranjit Singh Boparan as a director on 2025-01-09 |
15/01/2515 January 2025 | Appointment of Mr Trevor John Strain as a director on 2025-01-09 |
15/01/2515 January 2025 | Appointment of Mr Daniel Michael Howlett as a director on 2025-01-09 |
19/09/2419 September 2024 | Group of companies' accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
03/01/243 January 2024 | Cancellation of shares. Statement of capital on 2023-12-08 |
03/01/243 January 2024 | Purchase of own shares. |
27/07/2327 July 2023 | Group of companies' accounts made up to 2023-01-01 |
06/03/236 March 2023 | Purchase of own shares. |
02/03/232 March 2023 | Confirmation statement made on 2023-02-21 with updates |
28/02/2328 February 2023 | Cancellation of shares. Statement of capital on 2022-11-22 |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
02/02/222 February 2022 | Purchase of own shares. |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-22 |
02/10/212 October 2021 | Group of companies' accounts made up to 2021-01-03 |
10/05/1610 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
10/05/1610 May 2016 | 29/03/16 STATEMENT OF CAPITAL GBP 3632000.00 |
26/04/1626 April 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15 |
21/12/1521 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
25/06/1525 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14 |
22/01/1522 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
24/06/1424 June 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13 |
23/12/1323 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
01/07/131 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12 |
02/01/132 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
07/06/127 June 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12 |
21/12/1121 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
23/09/1123 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/10 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY MASTERS / 07/02/2011 |
07/02/117 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
02/10/102 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY IRVINE / 29/12/2009 |
04/03/104 March 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
04/03/104 March 2010 | 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 |
04/03/104 March 2010 | SAIL ADDRESS CREATED |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO |
15/10/0915 October 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08 |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MASTERS / 20/01/2009 |
31/12/0831 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07 |
02/01/082 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 TEN DOMINION STREET LONDON EC2M 2EE |
14/06/0714 June 2007 | NC INC ALREADY ADJUSTED 03/05/07 |
14/06/0714 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/06/0714 June 2007 | VARYING SHARE RIGHTS AND NAMES |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | � NC 100/10000000 03/05/07 |
16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/071 May 2007 | COMPANY NAME CHANGED HEXAGON 337 LIMITED CERTIFICATE ISSUED ON 01/05/07 |
20/12/0620 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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