ASHPORT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/03/1528 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 10/04/1410 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/01/1431 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 15/05/1315 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 11/07/1211 July 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA LAMBA / 10/07/2012 |
| 22/05/1222 May 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 22/05/1222 May 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 17/04/1117 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 40 HARVEY ROAD CROXLEY GREEN RICKMANSWORTH WD3 3BU UNITED KINGDOM |
| 25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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