ASG2 LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewGroup of companies' accounts made up to 2024-12-29

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Gary Alexander Irvine as a director on 2025-01-09

View Document

15/01/2515 January 2025 Termination of appointment of Hayley Rebecca Toleman as a director on 2025-01-09

View Document

15/01/2515 January 2025 Appointment of Mr Paul Price as a director on 2025-01-09

View Document

15/01/2515 January 2025 Termination of appointment of Hayley Rebecca Toleman as a secretary on 2025-01-09

View Document

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

View Document

15/01/2515 January 2025 Appointment of Mr Ranjit Singh Boparan as a director on 2025-01-09

View Document

15/01/2515 January 2025 Appointment of Mr Trevor John Strain as a director on 2025-01-09

View Document

15/01/2515 January 2025 Appointment of Mr Daniel Michael Howlett as a director on 2025-01-09

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-08

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2023-01-01

View Document

06/03/236 March 2023 Purchase of own shares.

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2022-11-22

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

02/02/222 February 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-22

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2021-01-03

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 29/03/16 STATEMENT OF CAPITAL GBP 3632000.00

View Document

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

22/01/1522 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/10

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY MASTERS / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY IRVINE / 29/12/2009

View Document

04/03/104 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

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

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MASTERS / 20/01/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

14/06/0714 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0714 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 � NC 100/10000000 03/05/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 COMPANY NAME CHANGED HEXAGON 337 LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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