ASK OFFICIO GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/12/2430 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

23/01/2323 January 2023 Registered office address changed from 140 140 Aldersgate Street London EC1 4HY United Kingdom to 140 Aldersgate Street London EC1 4HY on 2023-01-23

View Document

22/12/2222 December 2022 Registered office address changed from Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA United Kingdom to 140 140 Aldersgate Street London EC1 4HY on 2022-12-22

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

25/01/2225 January 2022

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

05/07/215 July 2021 Appointment of Fozia Kanwal as a director on 2021-06-16

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

04/05/204 May 2020 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES VENABLES

View Document

15/10/1915 October 2019 RE-CONFLICT OF INTERESTS 01/10/2019

View Document

15/10/1915 October 2019 DEMERGER AGREEMENT 01/10/2019

View Document

10/10/1910 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 4850000

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASK OFFICIO HOLDINGS LIMITED

View Document

08/10/198 October 2019 CESSATION OF JAMES RICHARD VENABLES AS A PSC

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120205630002

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120205630001

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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