ASHROW TALENT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2024-09-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-02 with updates |
22/10/2422 October 2024 | Purchase of own shares. |
22/10/2422 October 2024 | Cancellation of shares. Statement of capital on 2023-12-15 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/06/2419 June 2024 | Micro company accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Purchase of own shares. |
18/01/2418 January 2024 | Cancellation of shares. Statement of capital on 2023-12-15 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Change of details for Mrs Shelley Maria Draper as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mrs Shelley Maria Draper on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Mrs Shelley Maria Draper as a person with significant control on 2023-05-11 |
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 |
11/05/2311 May 2023 | Change of details for Mr Francis James Scarborough-Smith as a person with significant control on 2023-05-11 |
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 |
06/03/236 March 2023 | Change of details for Mr Francis James Smith as a person with significant control on 2022-02-14 |
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 |
03/03/233 March 2023 | Change of details for Miss Rowan Clare Scarborough as a person with significant control on 2022-02-14 |
03/03/233 March 2023 | Cessation of Sarah Jane Shadla Carleton as a person with significant control on 2022-06-01 |
03/03/233 March 2023 | Director's details changed for Miss Rowan Clare Scarborough on 2022-02-14 |
03/03/233 March 2023 | Director's details changed for Mr Francis James Smith on 2022-02-14 |
03/03/233 March 2023 | Termination of appointment of Sarah Jane Shadla Carleton as a director on 2022-06-01 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
05/10/175 October 2017 | CESSATION OF FRANCIS JAMES SMITH AS A PSC |
02/10/172 October 2017 | SAIL ADDRESS CREATED |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS SMITH |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 37 ELMWOOD DRIVE BREADSALL DERBY DE21 4GA UNITED KINGDOM |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1522 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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