ASHWEEK COMMUNICATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 05/02/245 February 2024 | Registered office address changed from 18 Kirton Drive Crediton Devon EX17 3DW United Kingdom to 30 30 Fernworthy Park Copplestone Crediton Devon EX17 5LX on 2024-02-05 |
| 05/02/245 February 2024 | Withdraw the company strike off application |
| 01/02/241 February 2024 | Voluntary strike-off action has been suspended |
| 01/02/241 February 2024 | Voluntary strike-off action has been suspended |
| 01/02/241 February 2024 | Voluntary strike-off action has been suspended |
| 26/01/2426 January 2024 | Application to strike the company off the register |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 24/01/2224 January 2022 | Previous accounting period shortened from 2021-09-30 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/02/2126 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM FLAT 6 TOWN VIEW CREDITON DEVON EX17 3JF UNITED KINGDOM |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ASHWEEK / 06/01/2020 |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA KAY BRIDGEMAN / 06/01/2020 |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ASHWEEK / 06/01/2020 |
| 15/10/1915 October 2019 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 29/10/1829 October 2018 | DIRECTOR APPOINTED MISS REBECCA KAY BRIDGEMAN |
| 14/09/1814 September 2018 | CHANGE PERSON AS DIRECTOR |
| 04/09/184 September 2018 | 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