ASK2 GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
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 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Second filing for the notification of Raymond John Dadd as a person with significant control |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
22/12/2022 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERTON |
31/01/2031 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SEARL / 18/04/2019 |
24/09/1924 September 2019 | Notification of Raymond John Dadd as a person with significant control on 2019-03-11 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
24/09/1924 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN DADD |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | SECRETARY APPOINTED MR CHARLES VALENTINE FRASER-MACNAMARA |
12/04/1912 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DADD |
26/07/1826 July 2018 | CESSATION OF RAYMOND DADD AS A PSC |
06/06/186 June 2018 | DIRECTOR APPOINTED MR STEVEN MARTIN ANDERTON |
05/06/185 June 2018 | DIRECTOR APPOINTED MR ROBERT JOHN SEARL |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND DADD / 08/05/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DADD / 08/05/2018 |
20/10/1720 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108835260002 |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108835260001 |
25/07/1725 July 2017 | 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