ASH TV INTL LTD

Company Documents

DateDescription
20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Previous accounting period shortened from 2024-09-30 to 2024-02-06

View Document

04/03/244 March 2024 Statement of capital on 2024-03-04

View Document

29/02/2429 February 2024

View Document

14/02/2414 February 2024 Change of details for Mr Ashley John Lewis as a person with significant control on 2023-11-22

View Document

14/02/2414 February 2024 Director's details changed for Mr Ashley John Lewis on 2023-11-22

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2022-09-30

View Document

06/02/246 February 2024 Annual accounts for year ending 06 Feb 2024

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-12 with updates

View Document

04/11/214 November 2021 Director's details changed for Mr Ashley John Lewis on 2021-06-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/06/2126 June 2021 Director's details changed for Mr Ashley John Lewis on 2021-04-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/11/1920 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 7 SALTON AVENUE HULL HU5 4PT ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

02/01/192 January 2019 29/03/18 STATEMENT OF CAPITAL GBP 1.462

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN LEWIS / 29/03/2018

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 31 - 38 QUEEN STREET HULL HU1 1UU ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 SUB-DIVISION 29/03/18

View Document

10/04/1810 April 2018 ADOPT ARTICLES 29/03/2018

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 7 SALTON AVENUE HULL HU5 4PT

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/08/161 August 2016 COMPANY NAME CHANGED FLOMIGO LIMITED CERTIFICATE ISSUED ON 01/08/16

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN LEWIS / 01/12/2014

View Document

12/09/1412 September 2014 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