ASH BIOTECH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-08 with no updates |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
18/01/1818 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JACK NORTON / 01/01/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN STUART JOHNSON / 01/01/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARK BROCKLEHURST / 01/01/2010 |
14/04/1014 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS; AMEND |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0721 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: WESTBURY MOAT HOUSE WEST END ASHWELL HERTFORDSHIRE SG7 5PJ |
16/04/0416 April 2004 | NEW SECRETARY APPOINTED |
16/04/0416 April 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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