ASIQUAL LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Appointment of Jessica Rose Gilligan as a secretary on 2025-09-05

View Document

05/09/255 September 2025 Resolutions

View Document

04/09/254 September 2025 Withdrawal of a person with significant control statement on 2025-09-04

View Document

04/09/254 September 2025 Appointment of Md Zahidul Islam as a director on 2025-08-08

View Document

04/09/254 September 2025 Notification of The Unibridge Group Ltd as a person with significant control on 2025-08-08

View Document

03/09/253 September 2025 Termination of appointment of Emmanouil Adonis Fragkakis as a director on 2025-08-08

View Document

03/09/253 September 2025 Registered office address changed from 23 Yarm Road Stockton-on-Tees TS18 3NJ to College House Stanley Street Openshaw Manchester M11 1LE on 2025-09-03

View Document

03/09/253 September 2025 Termination of appointment of Theodoros Kosmidis as a director on 2025-08-08

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-06-01 with updates

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

13/08/2413 August 2024 Purchase of own shares.

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2023-06-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from PO Box 4385 07955265 - Companies House Default Address Cardiff CF14 8LH to 23 Yarm Road Stockton-on-Tees TS18 3NJ on 2024-04-30

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Registered office address changed to PO Box 4385, 07955265 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

01/02/241 February 2024 Termination of appointment of Lee Alan Hammond as a director on 2024-01-30

View Document

01/02/241 February 2024 Termination of appointment of Joanne Hammond as a director on 2024-01-30

View Document

01/02/241 February 2024 Termination of appointment of Margaret Dimmock as a director on 2024-01-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Second filing of Confirmation Statement dated 2020-06-01

View Document

18/10/2218 October 2022 Registered office address changed from 13 Yarm Road Stockton-on-Tees Cleveland TS18 3NJ to Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DIMMOCK / 17/02/2021

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS JOANNE DIMMOCK

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS MARGARET DIMMOCK

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR MOHD BIN AB YAJID

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

08/06/208 June 2020 Confirmation statement made on 2020-06-01 with updates

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR MOHD SHUKRI BIN AB YAJID

View Document

05/03/205 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 01/06/17 Statement of Capital gbp 1.00

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PREVSHO FROM 30/06/2013 TO 30/06/2012

View Document

13/02/1313 February 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 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