AST BV LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 CESSATION OF SHARON ANN CAVE AS A PSC

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 707 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRASNOVSKY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MISS SHARON ANN CAVE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KRASNOVSKY / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR IOURI VASSILIEV

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 SECRETARY APPOINTED MISS HELEN ANNE SAUNTSON

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 27/02/99; CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 4TH FLOOR, ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH

View Document

25/05/9725 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 COMPANY NAME CHANGED ASHBLADE LIMITED CERTIFICATE ISSUED ON 07/03/95

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/02/9527 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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