ASV CLACTON DT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Registered office address changed from Vision Centre Eastern Way Bury St. Edmunds Suffolk IP32 7AB United Kingdom to Subway London Road Brook Retail Park Clacton-on-Sea CO15 3TP on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Tokdirul Islam on 2024-06-25

View Document

04/07/244 July 2024 Change of details for Mr Tokdirul Islam as a person with significant control on 2024-05-08

View Document

10/05/2410 May 2024 Termination of appointment of Adrian Dudley Johnson as a director on 2024-05-08

View Document

10/05/2410 May 2024 Termination of appointment of Liam John Dalgarno as a director on 2024-05-08

View Document

10/05/2410 May 2024 Notification of Tokdirul Islam as a person with significant control on 2024-05-08

View Document

10/05/2410 May 2024 Appointment of Mr Tokdirul Islam as a director on 2024-05-08

View Document

10/05/2410 May 2024 Cessation of Lal Group Holdings Limited as a person with significant control on 2024-05-08

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Lucien Jacob Carroll as a director on 2021-11-08

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED ASV WATFORD LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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