ASHWICK PROJECTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-11-04

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/164 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/05/1512 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1520 January 2015 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FINGER

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED THE HON CHARLES NOEL-BUXTON

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS CAROLYN LUZI

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR MICHELE LUZI

View Document

26/11/1426 November 2014 23/07/12 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1425 November 2014 SECOND FILING WITH MUD 16/04/14 FOR FORM AR01

View Document

25/11/1425 November 2014 SECOND FILING WITH MUD 16/04/13 FOR FORM AR01

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED YELLOW SKY PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

26/09/1426 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 SECOND FILING WITH MUD 16/04/13 FOR FORM AR01

View Document

09/05/139 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/05/1217 May 2012 DIRECTOR APPOINTED MR LAURENCE WARREN FINGER

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED LEE LATCHFORD EVANS LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

16/04/1216 April 2012 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