ASK CONSULTING (UK) LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER MORROW / 10/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER MORROW / 10/09/2014

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 8 VERBENA GARDENS GROUNG FLOOR HAMMERSMITH LONDON W6 9TP

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS RANJAN CHOPRA

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S PARTICULARS STUART MORROW

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 8 VERBENA GARDENS GROUND FLOOR HAMMERSMITH LONDON W6 9TP

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: IVY LODGE 81 SUSSEX PLACE SLOUGH BERKSHIRE SL1 1NN

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 146 WELLINGTON STREET SLOUGH SL1 1RP

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; CHANGE OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 1ST FLOOR THOR HOUSE 349 UXBRIDGE ROAD SOUTHALL MIDDLESEX UB1 3DR

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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