ASCONA RETAIL (COMMOPS) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/10/2418 October 2024 Satisfaction of charge 084993950003 in full

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/219 August 2021 Second filing of Confirmation Statement dated 2018-04-22

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084993950002

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCONA GROUP HOLDINGS LIMITED

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BRIGGS / 16/07/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM CROSSWAYS SERVICE STATION HAVEN BRIDGE ROAD NEYLAND MILFORD HAVEN PEMBROKESHIRE SA73 1QZ

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084993950002

View Document

21/11/1821 November 2018 ADOPT ARTICLES 23/10/2018

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084993950001

View Document

20/08/1820 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED C.A.F.W LIMITED CERTIFICATE ISSUED ON 20/08/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR SHANE DAVID HIGGON

View Document

13/08/1813 August 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DUNCAN ERIC MORRIS

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/04/1823 April 2018 Confirmation statement made on 2018-04-22 with no updates

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED DRAGON RETAIL LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JP UNITED KINGDOM

View Document

22/04/1322 April 2013 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