AS&K COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-06-30

View Document

28/03/2428 March 2024 Director's details changed for Mr Simon Kirsch on 2022-12-26

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

14/06/2314 June 2023 Change of details for As&K Group Limited as a person with significant control on 2022-09-09

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-06-30

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KIRSCH / 06/07/2020

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SIMON DAVID GEE

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ANDREW RICHARD WARD

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ACKLAND-SNOW

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AS&K GROUP LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY ARLENE SEATON

View Document

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

View Accounts

08/03/178 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051695810005

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED AS&K MERCURY HEALTHCARE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 1 NEW OXFORD STREET LONDON WC1A 1NU

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIRSCH / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CHARLES ACKLAND-SNOW / 01/10/2009

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 S386 DISP APP AUDS 06/07/04

View Document

17/09/0417 September 2004 S366A DISP HOLDING AGM 06/07/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

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