ASK DEANSGATE LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
30/04/2530 April 2025 | Registration of charge 110594190003, created on 2025-04-30 |
31/01/2531 January 2025 | Termination of appointment of Marin Jakisic as a director on 2025-01-30 |
09/10/249 October 2024 | Total exemption full accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with updates |
25/04/2325 April 2023 | Memorandum and Articles of Association |
20/04/2320 April 2023 | Registration of charge 110594190001, created on 2023-04-20 |
20/04/2320 April 2023 | Registration of charge 110594190002, created on 2023-04-20 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
06/04/236 April 2023 | Appointment of Marin Jakisic as a director on 2023-04-05 |
05/04/235 April 2023 | Registered office address changed from Floor 1 7 Constance Street Floor 1 7 Constance Street Manchester M15 4JQ England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 2023-04-05 |
05/04/235 April 2023 | Appointment of Mr Adnan Hodzic as a director on 2023-04-05 |
05/04/235 April 2023 | Notification of Jedi Deansgate Limited as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Cessation of Ask Real Estate Limited as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of John James Hughes as a director on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of Jonathan Paul Cross as a director on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of Roxana Willis as a director on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of Simon Paul Eastwood as a director on 2023-04-05 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Appointment of Mrs Roxana Willis as a director on 2022-09-16 |
16/09/2216 September 2022 | Appointment of Mr Simon Paul Eastwood as a director on 2022-09-16 |
12/01/2212 January 2022 | Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom to Floor 1 7 Constance Street Floor 1 7 Constance Street Manchester M15 4JQ on 2022-01-12 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
03/10/213 October 2021 | Full accounts made up to 2020-12-31 |
13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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