ASHRIDGE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/08/251 August 2025 NewChange of details for Mr Ian Oscar Phillips as a person with significant control on 2022-08-01

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/08/2314 August 2023 Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England to Maple Cottage Station Road Cookham Maidenhead Berkshire SL6 9BU on 2023-08-14

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSCAR PHILLIPS / 24/06/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSCAR PHILLIPS / 24/06/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CESSATION OF SUE PHILLIPS AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SUE PHILLIPS / 23/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / DR EMMA THOMPSON / 23/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN OSCAR PHILLIPS / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DUNCAN ALEXANDER GRANT

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED DR EMMA THOMPSON

View Document

06/08/156 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 20

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN OSCAR PHILLIPS / 14/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 14/07/2010

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED IAN PHILLIPS

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER GRANT / 02/10/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT / 14/07/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: CASTLE HOUSE 89 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF

View Document

20/07/0720 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 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