ASTHMA ENTERPRISES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

30/07/2530 July 2025 NewSatisfaction of charge 1 in full

View Document

23/06/2523 June 2025 Statement of capital on 2025-06-23

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-06-30

View Document

24/06/2424 June 2024 Appointment of Mr John David Hannaford as a director on 2024-06-18

View Document

24/06/2424 June 2024 Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on 2024-06-18

View Document

24/06/2424 June 2024 Termination of appointment of Benjamin Timothy Clarkson as a director on 2024-06-18

View Document

24/06/2424 June 2024 Appointment of Ms Sarah Gillian Sleet as a director on 2024-06-18

View Document

24/06/2424 June 2024 Termination of appointment of John Martin Graham as a director on 2024-06-18

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/02/242 February 2024 Registered office address changed from 18 Mansell Street London E1 8AA to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 2024-02-02

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-06-30

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

17/01/2317 January 2023 Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on 2023-01-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-06 with updates

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-06-30

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

12/08/2012 August 2020 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / ASTHMA UK / 01/01/2020

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LELLIOTT

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAY BOYCOTT

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JOHN MARTIN GRAHAM

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR BENJAMIN TIMOTHY CLARKSON

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SINCLAIR

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MR BENJAMIN TIMOTHY PETER CLARKSON

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY HARRIET JONES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JOHN LELLIOTT

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MARTIN JOHN SINCLAIR

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LELLIOTT

View Document

12/07/1612 July 2016 AUDITOR'S RESIGNATION

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY ELIZABETH BOYCOTT / 17/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY APPOINTED MS HARRIET JONES

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY KESSINGTON IJEGBAI

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN TYLER

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR KESSINGTON EGUAOJE IJEGBAI

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM, SUMMIT HOUSE, 70 WILSON STREET, LONDON, EC2A 2DB

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL CHURCHILL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MISS KAY ELIZABETH BOYCOTT

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LELLIOT / 16/01/2014

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH WALTER

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECOND FILING WITH MUD 06/03/11 FOR FORM AR01

View Document

11/01/1311 January 2013 SECOND FILING WITH MUD 06/03/12 FOR FORM AR01

View Document

19/12/1219 December 2012 SECOND FILING FOR FORM SH01

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BUCKNELL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN RALSTON

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR JOHN GEORGE LELLIOTT

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS SARAH LUCY WALTER

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MR MARTIN CHARLES TYLER

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC WILES

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DONALDSON

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH MCLAREN RALSTON / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED HELEN RALSTON

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: PROVIDENCE HOUSE,, PROVIDENCE PLACE,, LONDON., N1 0NT.

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/029 August 2002 RESIGNATION AS AUDITORS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

15/03/9615 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 300 UPPER STREET, LONDON, N1 2XX

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 2 BACHES STREET LONDON N1 6BU

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8923 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/06/89

View Document

23/06/8923 June 1989 COMPANY NAME CHANGED REALOKE LIMITED CERTIFICATE ISSUED ON 26/06/89

View Document

06/03/896 March 1989 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