A.S.K. PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Purchase of own shares. |
18/08/2518 August 2025 New | Purchase of own shares. |
28/04/2528 April 2025 | Registration of charge 104198100063, created on 2025-04-25 |
25/03/2525 March 2025 | Registration of charge 104198100062, created on 2025-03-24 |
17/03/2517 March 2025 | Registration of charge 104198100061, created on 2025-03-17 |
27/01/2527 January 2025 | Purchase of own shares. Shares purchased into treasury: |
24/12/2424 December 2024 | Registration of charge 104198100060, created on 2024-12-20 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
03/12/243 December 2024 | Registration of charge 104198100059, created on 2024-11-29 |
16/10/2416 October 2024 | Full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Registration of charge 104198100058, created on 2024-06-21 |
26/04/2426 April 2024 | Change of details for Oaknorth Bank Plc as a person with significant control on 2024-01-18 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-13 with updates |
18/04/2418 April 2024 | Satisfaction of charge 104198100043 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100029 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100034 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100035 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100040 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100050 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100051 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100048 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100047 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100044 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100039 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100021 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100022 in full |
18/04/2418 April 2024 | Satisfaction of charge 104198100023 in full |
15/04/2415 April 2024 | Registration of charge 104198100055, created on 2024-04-12 |
15/04/2415 April 2024 | Registration of charge 104198100054, created on 2024-04-12 |
15/04/2415 April 2024 | Registration of charge 104198100056, created on 2024-04-12 |
15/04/2415 April 2024 | Registration of charge 104198100052, created on 2024-04-12 |
15/04/2415 April 2024 | Registration of charge 104198100057, created on 2024-04-11 |
15/04/2415 April 2024 | Registration of charge 104198100053, created on 2024-04-12 |
03/02/243 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
02/02/242 February 2024 | Statement of capital following an allotment of shares on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Registration of charge 104198100051, created on 2023-11-15 |
14/11/2314 November 2023 | Satisfaction of charge 104198100049 in full |
13/11/2313 November 2023 | Registration of charge 104198100050, created on 2023-11-08 |
09/11/239 November 2023 | Registration of charge 104198100049, created on 2023-11-08 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Registration of charge 104198100048, created on 2023-09-22 |
27/04/2327 April 2023 | Cessation of Daniel Brett Austin as a person with significant control on 2022-10-07 |
27/04/2327 April 2023 | Notification of Oaknorth Bank Plc as a person with significant control on 2022-10-07 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-13 with updates |
05/04/235 April 2023 | Registration of charge 104198100047, created on 2023-03-31 |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Memorandum and Articles of Association |
03/03/233 March 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Termination of appointment of Douglas Robert John King as a secretary on 2022-11-21 |
11/10/2211 October 2022 | Appointment of Mr Rajesh Ramakrishna Gupta as a director on 2022-10-07 |
11/10/2211 October 2022 | Appointment of Mr Benjamin Barbanel as a director on 2022-10-07 |
11/05/2211 May 2022 | Director's details changed for Mr Daniel Brett Austin on 2022-05-11 |
11/05/2211 May 2022 | Change of details for Mr Daniel Brett Austin as a person with significant control on 2022-05-11 |
03/05/223 May 2022 | Director's details changed for Mr Daniel Brett Austin on 2022-05-03 |
31/03/2231 March 2022 | Registration of charge 104198100042, created on 2022-03-29 |
02/03/222 March 2022 | Registration of charge 104198100040, created on 2022-02-28 |
02/03/222 March 2022 | Registration of charge 104198100041, created on 2022-02-25 |
07/02/227 February 2022 | Registration of charge 104198100039, created on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registration of charge 104198100038, created on 2021-12-20 |
07/12/217 December 2021 | Registration of charge 104198100037, created on 2021-12-03 |
15/11/2115 November 2021 | Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 2021-11-15 |
04/11/214 November 2021 | Registration of charge 104198100036, created on 2021-11-02 |
12/10/2112 October 2021 | Registration of charge 104198100035, created on 2021-10-08 |
30/09/2130 September 2021 | Registration of charge 104198100034, created on 2021-09-28 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100018 |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100019 |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100016 |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100017 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100015 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100014 |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100013 |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100012 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100011 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100010 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100009 |
31/01/1931 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100007 |
31/01/1931 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100008 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100006 |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100005 |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 51 NEW CAVENDISH STREET LONDON W1G 9TG UNITED KINGDOM |
10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100004 |
10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100003 |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100002 |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104198100001 |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
12/04/1812 April 2018 | CESSATION OF A.S.K PARTNERS HOLDCO LIMITED AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUGENDHAFT |
28/11/1628 November 2016 | DIRECTOR APPOINTED MR NIGEL BARNETT HARRIS |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ARI BOYD |
06/11/166 November 2016 | ADOPT ARTICLES 14/10/2016 |
06/11/166 November 2016 | ADOPT ARTICLES 14/10/2016 |
27/10/1627 October 2016 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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