ASHPORT CONSULTING LIMITED

Company Documents

DateDescription
28/03/1528 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA LAMBA / 10/07/2012

View Document

22/05/1222 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 40 HARVEY ROAD CROXLEY GREEN RICKMANSWORTH WD3 3BU UNITED KINGDOM

View Document

25/03/1025 March 2010 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