ASV CLACTON DT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-02 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
04/07/244 July 2024 | Director's details changed for Mr Tokdirul Islam on 2024-06-25 |
04/07/244 July 2024 | Change of details for Mr Tokdirul Islam as a person with significant control on 2024-05-08 |
10/05/2410 May 2024 | Termination of appointment of Adrian Dudley Johnson as a director on 2024-05-08 |
10/05/2410 May 2024 | Termination of appointment of Liam John Dalgarno as a director on 2024-05-08 |
10/05/2410 May 2024 | Notification of Tokdirul Islam as a person with significant control on 2024-05-08 |
10/05/2410 May 2024 | Appointment of Mr Tokdirul Islam as a director on 2024-05-08 |
10/05/2410 May 2024 | Cessation of Lal Group Holdings Limited as a person with significant control on 2024-05-08 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Termination of appointment of Lucien Jacob Carroll as a director on 2021-11-08 |
18/11/2118 November 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
15/08/1915 August 2019 | COMPANY NAME CHANGED ASV WATFORD LIMITED CERTIFICATE ISSUED ON 15/08/19 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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