ASONE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
21/08/2321 August 2023 | Director's details changed for Mr Lars Bygum Clausen on 2023-08-21 |
21/08/2321 August 2023 | Change of details for Mr Lars Bygum Clausen as a person with significant control on 2023-08-21 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom to 137-139 High Street Beckenham Kent BR3 1AG on 2023-03-01 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-10 with updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-10 with updates |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR THIBAUD GARRIGOU GRANDCHAMP |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
30/04/1830 April 2018 | 31/12/17 AUDITED ABRIDGED |
12/04/1812 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055684730001 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS |
22/01/1822 January 2018 | PREVSHO FROM 31/10/2018 TO 31/12/2017 |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, SECRETARY TRACEY RUSH |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACEY RUSH |
19/01/1819 January 2018 | DIRECTOR APPOINTED MR THIBAUD GARRIGOU GRANDCHAMP |
19/01/1819 January 2018 | DIRECTOR APPOINTED MR LARS BYGUM CLAUSEN |
09/01/189 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOEL RUSH / 13/12/2017 |
14/12/1714 December 2017 | CESSATION OF TRACEY DAWN RUSH AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055684730001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O HARDY & COMPANY ACCOUNTANTS WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL |
11/10/1211 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DAWN RUSH / 20/09/2011 |
07/10/117 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
07/10/117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY DAWN RUSH / 20/09/2011 |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL RUSH / 20/09/2011 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL RUSH / 20/09/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DAWN RUSH / 20/09/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/09/0724 September 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/07/0724 July 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | DIRECTOR RESIGNED |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | SECRETARY RESIGNED |
20/09/0520 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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