ASHTECH LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
19/06/2319 June 2023 | Application to strike the company off the register |
14/05/2314 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/12/198 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/11/1726 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY DRAYCOTT MOORE LTD |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 76 THE HAREBREAKS WATFORD WD24 6NH |
11/12/1611 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/07/161 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ASHRAF / 08/12/2014 |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAHIDA ASHRAF ZAREEF / 08/12/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ASHRAF / 08/12/2014 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRAYCOTT MOORE LTD / 20/04/2011 |
20/06/1120 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ASHRAF / 04/06/2010 |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM TOUCHSTONE PINEWOOD BUSINESS PARK COLESHILL ROAD WEST MIDLANDS B37 7HG |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 77 WELFORD RD SHIRLEY SOLUHULL WEST MIDLANDS B90 3HU |
05/06/075 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | 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