ASHROW TALENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

22/10/2422 October 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Change of details for Mrs Shelley Maria Draper as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Shelley Maria Draper on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Shelley Maria Draper as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Ms Rowan Clara Elizabeth Scarborough-Smith as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Francis James Scarborough-Smith as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 115 Pasture Road Stapleford Nottingham NG9 8HZ England to C/O Spowage Truman & Bishop 40D Seven Oaks Crescent Bramcote Nottingham NG9 3FW on 2023-05-11

View Document

06/03/236 March 2023 Change of details for Mr Francis James Smith as a person with significant control on 2022-02-14

View Document

03/03/233 March 2023 Registered office address changed from Number 13 the Convent 4 College Street Nottingham NG1 5AU England to 115 Pasture Road Stapleford Nottingham NG9 8HZ on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Miss Rowan Clare Scarborough as a person with significant control on 2022-02-14

View Document

03/03/233 March 2023 Cessation of Sarah Jane Shadla Carleton as a person with significant control on 2022-06-01

View Document

03/03/233 March 2023 Director's details changed for Miss Rowan Clare Scarborough on 2022-02-14

View Document

03/03/233 March 2023 Director's details changed for Mr Francis James Smith on 2022-02-14

View Document

03/03/233 March 2023 Termination of appointment of Sarah Jane Shadla Carleton as a director on 2022-06-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CESSATION OF FRANCIS JAMES SMITH AS A PSC

View Document

02/10/172 October 2017 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS SMITH

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 37 ELMWOOD DRIVE BREADSALL DERBY DE21 4GA UNITED KINGDOM

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1522 September 2015 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