ASROMIAZITH LTD
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2025-02-26 |
14/11/2414 November 2024 | Confirmation statement made on 2024-08-10 with updates |
04/10/244 October 2024 | Termination of appointment of Laura Jacques as a director on 2023-10-11 |
03/10/243 October 2024 | Notification of Warren Pagtakhan as a person with significant control on 2023-10-11 |
03/10/243 October 2024 | Cessation of Laura Jacques as a person with significant control on 2023-10-11 |
03/10/243 October 2024 | Appointment of Mr Warren Pagtakhan as a director on 2023-10-11 |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
20/06/2420 June 2024 | Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-06-20 |
13/05/2413 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
11/12/2311 December 2023 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Office Suite, 18 West Heath Road Birmingham B31 3TG on 2023-12-11 |
26/08/2326 August 2023 | Registered office address changed from 3 Alfred Street Glamorgan Port Talbot SA12 6UL United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-08-26 |
11/08/2311 August 2023 | Incorporation |
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