ASIDD LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-11-30

View Document

23/02/2423 February 2024 Registered office address changed from 42 the Albany Primrose Hill Daventry NN11 4GF England to 38 Radnor Road Birmingham B20 3SR on 2024-02-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-06-25 with updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

06/12/226 December 2022 Withdrawal of the directors' residential address register information from the public register

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Withdrawal of the directors' register information from the public register

View Document

28/10/2228 October 2022 Directors' register information at 2022-10-28 on withdrawal from the public register

View Document

28/10/2228 October 2022 Elect to keep the directors' register information on the public register

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-11-30

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/03/212 March 2021 DISS40 (DISS40(SOAD))

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI IONUT MACESNU / 28/06/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1828 November 2018 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