ASK2 GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

09/04/259 April 2025 Registered office address changed from Bache Brown & Co Swinford House, Albion Street Brierly Hill West Midlands DY5 3EE England to C/O Bache Brown & Co Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2025-04-09

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Second filing for the notification of Raymond John Dadd as a person with significant control

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERTON

View Document

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SEARL / 18/04/2019

View Document

24/09/1924 September 2019 Notification of Raymond John Dadd as a person with significant control on 2019-03-11

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN DADD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 SECRETARY APPOINTED MR CHARLES VALENTINE FRASER-MACNAMARA

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DADD

View Document

26/07/1826 July 2018 CESSATION OF RAYMOND DADD AS A PSC

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR STEVEN MARTIN ANDERTON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN SEARL

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND DADD / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DADD / 08/05/2018

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108835260002

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108835260001

View Document

25/07/1725 July 2017 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