ASHWEEK COMMUNICATIONS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

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

View Document

05/02/245 February 2024 Withdraw the company strike off application

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM FLAT 6 TOWN VIEW CREDITON DEVON EX17 3JF UNITED KINGDOM

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ASHWEEK / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA KAY BRIDGEMAN / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ASHWEEK / 06/01/2020

View Document

15/10/1915 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MISS REBECCA KAY BRIDGEMAN

View Document

14/09/1814 September 2018 CHANGE PERSON AS DIRECTOR

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information