ASHANTIDUTCH PROPERTY LETTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Change of details for Mr Neville Douglas as a person with significant control on 2021-06-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT 2 SNEYD STREET SNEYD GREEN STOKE-ON-TRENT STAFFS ST6 2NZ

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEVILLE DOUGLAS / 05/01/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE REGINALD DOUGLAS / 01/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM APARTMENT 27 FOREST EDGE SNEYD STREET, SNEYD GREEN STOKE ON TRENT STAFFORDSHIRE ST6 2PY UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 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