ASHDEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/08/2528 August 2025 Change of details for Mr James Kim Dalberg as a person with significant control on 2025-08-28

View Document

28/08/2528 August 2025 Director's details changed for Mr James Kim Dalberg on 2025-08-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr James Kim Dalberg on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr James Kim Dalberg as a person with significant control on 2024-12-03

View Document

18/10/2418 October 2024 Satisfaction of charge 101324540006 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 101324540004 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 101324540007 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 101324540005 in full

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

07/09/237 September 2023 Satisfaction of charge 101324540003 in full

View Document

07/09/237 September 2023 Satisfaction of charge 101324540002 in full

View Document

15/08/2315 August 2023 Registration of charge 101324540010, created on 2023-08-14

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registration of charge 101324540009, created on 2023-08-14

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registration of charge 101324540008, created on 2021-09-30

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM ASM HOUSE 103A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QL UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101324540005

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101324540004

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101324540003

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101324540002

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101324540006

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101324540007

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101324540001

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/01/173 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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