ASHMEDE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

29/04/2529 April 2025 Registered office address changed from Mulberry House, 18a Ashfield Lane Chislehurst Kent BR7 6LQ England to 2 Montpelier Vale London SE3 0TA on 2025-04-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/05/241 May 2024 Change of details for Mr Jeremy John Comber as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Jeremy John Comber on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Jeremy John Comber on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mrs Denise Comber as a person with significant control on 2024-05-01

View Document

06/02/246 February 2024 Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA England to Mulberry House, 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 2024-02-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Notification of Denise Comber as a person with significant control on 2022-11-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-13 with updates

View Document

23/05/2323 May 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

10/01/2310 January 2023 Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to 2 Montpelier Vale Blackheath Village London SE3 0TA on 2023-01-10

View Document

30/11/2230 November 2022 Appointment of Mr Jeremy John Comber as a director on 2022-11-29

View Document

30/11/2230 November 2022 Termination of appointment of Alexandra Meeking as a secretary on 2022-11-29

View Document

30/11/2230 November 2022 Notification of Jeremy John Comber as a person with significant control on 2022-11-29

View Document

30/11/2230 November 2022 Cessation of Nicholas St Clair as a person with significant control on 2022-11-29

View Document

30/11/2230 November 2022 Termination of appointment of Nicholas Paul St Clair as a director on 2022-11-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ST CLAIR / 08/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ST CLAIR / 08/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ST CLAIR / 08/05/2019

View Document

08/05/198 May 2019 CESSATION OF NICHOLAS ST CLAIR AS A PSC

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA MEEKING / 08/05/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MS ALEXANDRA MEEKING

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ST CLAIR

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE MAHONEY

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ST CLAIR / 28/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: SUITE 4, 6 CRESSWELL PARK LONDON SE3 9RD

View Document

13/05/0313 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 2 TRANQUIL PASSAGE LONDON SE3 0BJ

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 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