ASHMORE EXCEPTIONAL LTD

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

05/04/245 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

05/04/245 April 2024 Termination of appointment of Philip Hickson as a director on 2024-03-15

View Document

05/04/245 April 2024 Registered office address changed from 10 Copse Close Immingham DN40 2JD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Philip Hickson as a person with significant control on 2024-03-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-09-30

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-09-19 with updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/12/2024 December 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/12/2024 December 2020 TERMINATE DIR APPOINTMENT

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 202 BURNLEY ROAD BURNLEY BB4 9DQ UNITED KINGDOM

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HICKSON

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR PHILIP HICKSON

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 14 EMORSGATE TERRINGTON ST. CLEMENT KING'S LYNN PE34 4NY UNITED KINGDOM

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

20/10/2020 October 2020 CHANGE PERSON AS DIRECTOR

View Document

19/10/2019 October 2020 CESSATION OF MATTHEW ADCOCK AS A PSC

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADCOCK

View Document

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

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR MATTHEW ADCOCK

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

05/09/195 September 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ADCOCK

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN FARLEY

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

28/06/1828 June 2018 CESSATION OF SHAUN FARLEY AS A PSC

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 12 SEDDON STREET MIDDLEWICH CW10 9DT UNITED KINGDOM

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED SHAUN FARLEY

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 29 BERNESHAW CLOSE CORBY NN18 8EJ UNITED KINGDOM

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR KARL PALMER

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 5 COPSE CLOSE IMMINGHAM DN40 2JD

View Document

04/01/164 January 2016 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

02/10/152 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 51 HAZELWOOD ROAD CORBY NN17 1HS UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR KARL EDWARD PALMER

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR IULIAN BURUIANA

View Document

09/04/159 April 2015 DIRECTOR APPOINTED IULIAN BURUIANA

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEE CHITTICKS

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 15 ABBOTS VIEW KINGS LANGLEY WD4 8AW UNITED KINGDOM

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED LEE CHITTICKS

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

19/09/1419 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