ASK DEANSGATE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/04/2530 April 2025 Registration of charge 110594190003, created on 2025-04-30

View Document

31/01/2531 January 2025 Termination of appointment of Marin Jakisic as a director on 2025-01-30

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Registration of charge 110594190001, created on 2023-04-20

View Document

20/04/2320 April 2023 Registration of charge 110594190002, created on 2023-04-20

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Appointment of Marin Jakisic as a director on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from Floor 1 7 Constance Street Floor 1 7 Constance Street Manchester M15 4JQ England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Adnan Hodzic as a director on 2023-04-05

View Document

05/04/235 April 2023 Notification of Jedi Deansgate Limited as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Ask Real Estate Limited as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of John James Hughes as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Jonathan Paul Cross as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Roxana Willis as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Simon Paul Eastwood as a director on 2023-04-05

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Mrs Roxana Willis as a director on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Mr Simon Paul Eastwood as a director on 2022-09-16

View Document

12/01/2212 January 2022 Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom to Floor 1 7 Constance Street Floor 1 7 Constance Street Manchester M15 4JQ on 2022-01-12

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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