ASHMEDE LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2024-11-30 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-13 with updates |
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 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
14/08/2414 August 2024 | Micro company accounts made up to 2023-11-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
01/05/241 May 2024 | Change of details for Mr Jeremy John Comber as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Jeremy John Comber on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Jeremy John Comber on 2024-05-01 |
01/05/241 May 2024 | Change of details for Mrs Denise Comber as a person with significant control on 2024-05-01 |
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 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
03/07/233 July 2023 | Notification of Denise Comber as a person with significant control on 2022-11-01 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-13 with updates |
23/05/2323 May 2023 | Previous accounting period extended from 2022-08-31 to 2022-11-30 |
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 |
30/11/2230 November 2022 | Appointment of Mr Jeremy John Comber as a director on 2022-11-29 |
30/11/2230 November 2022 | Termination of appointment of Alexandra Meeking as a secretary on 2022-11-29 |
30/11/2230 November 2022 | Notification of Jeremy John Comber as a person with significant control on 2022-11-29 |
30/11/2230 November 2022 | Cessation of Nicholas St Clair as a person with significant control on 2022-11-29 |
30/11/2230 November 2022 | Termination of appointment of Nicholas Paul St Clair as a director on 2022-11-29 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ST CLAIR / 08/05/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ST CLAIR / 08/05/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ST CLAIR / 08/05/2019 |
08/05/198 May 2019 | CESSATION OF NICHOLAS ST CLAIR AS A PSC |
08/05/198 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA MEEKING / 08/05/2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
17/01/1817 January 2018 | SECRETARY APPOINTED MS ALEXANDRA MEEKING |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ST CLAIR |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, SECRETARY JOANNE MAHONEY |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ST CLAIR / 28/11/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/05/1520 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
24/06/1424 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
07/06/137 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
25/06/1225 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
28/07/1128 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/05/1019 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
15/07/0915 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
16/05/0816 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
02/06/062 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
11/05/0411 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/04/045 April 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
18/07/0318 July 2003 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: SUITE 4, 6 CRESSWELL PARK LONDON SE3 9RD |
13/05/0313 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
08/07/028 July 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/05/0122 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 2 TRANQUIL PASSAGE LONDON SE3 0BJ |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
28/10/9928 October 1999 | REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
25/06/9925 June 1999 | SECRETARY RESIGNED |
25/06/9925 June 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | DIRECTOR RESIGNED |
15/03/9915 March 1999 | NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | NEW SECRETARY APPOINTED |
13/05/9813 May 1998 | 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