ASKEDDI LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

08/03/238 March 2023 Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-03-08

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of affairs

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

05/10/215 October 2021 Certificate of change of name

View Document

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

View Accounts

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NEL / 25/03/2021

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM UNIT 10 WINGBURY BUSINESS VILLAGE WINGRAVE HP22 4LW

View Document

29/04/2029 April 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL REIL

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075048370002

View Document

06/12/166 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 200

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK GLIDDEN

View Document

04/06/164 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075048370001

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NEL / 01/05/2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR DANIEL FRANCIS REIL

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR DEREK WILLIAM GLIDDEN

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NEL / 01/04/2015

View Document

21/10/1521 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/03/149 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED COLLABCO SOFTWARE LTD CERTIFICATE ISSUED ON 14/11/13

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/03/1312 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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