ASK NO.2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mrs Jayshri Mistry as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewNotification of Amit Mistry as a person with significant control on 2025-07-28

View Document

04/06/254 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Withdrawal of a person with significant control statement on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/02/2524 February 2025 Notification of Jayshri Mistry as a person with significant control on 2025-02-24

View Document

08/05/248 May 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Termination of appointment of Ramanlal Mistry as a secretary on 2024-04-15

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Appointment of Mrs Jayshri Mistry as a director on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Shashikala Mistry as a director on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Ramanlal Mistry as a director on 2023-10-27

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Registered office address changed from 1 Lapwing Row Lytham St Annes Lancashire FY8 4FL to 32 Hermitage Way Lytham St. Annes Lancashire FY8 4FX on 2021-07-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/07/1817 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

24/10/1724 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/07/136 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

11/02/1211 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR AMIT MISTRY

View Document

29/03/1129 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHASHIKALA MISTRY / 01/02/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMANLAL MISTRY / 01/02/2010

View Document

07/07/097 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/06/067 June 2006

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: HIGHSTONE COMPANY FORMATIONS LIM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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