ASK NO.2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
28/07/2528 July 2025 New | Change of details for Mrs Jayshri Mistry as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Notification of Amit Mistry as a person with significant control on 2025-07-28 |
04/06/254 June 2025 | Unaudited abridged accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/02/2524 February 2025 | Withdrawal of a person with significant control statement on 2025-02-24 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
24/02/2524 February 2025 | Notification of Jayshri Mistry as a person with significant control on 2025-02-24 |
08/05/248 May 2024 | Unaudited abridged accounts made up to 2024-02-29 |
15/04/2415 April 2024 | Termination of appointment of Ramanlal Mistry as a secretary on 2024-04-15 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Appointment of Mrs Jayshri Mistry as a director on 2023-10-27 |
27/10/2327 October 2023 | Termination of appointment of Shashikala Mistry as a director on 2023-10-27 |
27/10/2327 October 2023 | Termination of appointment of Ramanlal Mistry as a director on 2023-10-27 |
13/10/2313 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/11/198 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
17/07/1817 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
24/10/1724 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
02/02/162 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
21/10/1521 October 2015 | 28/02/15 TOTAL EXEMPTION FULL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
10/11/1410 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
27/03/1427 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/07/136 July 2013 | 28/02/13 TOTAL EXEMPTION FULL |
27/03/1327 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/07/1218 July 2012 | 28/02/12 TOTAL EXEMPTION FULL |
11/02/1211 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
26/09/1126 September 2011 | 28/02/11 TOTAL EXEMPTION FULL |
29/03/1129 March 2011 | DIRECTOR APPOINTED MR AMIT MISTRY |
29/03/1129 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHASHIKALA MISTRY / 01/02/2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMANLAL MISTRY / 01/02/2010 |
07/07/097 July 2009 | 28/02/09 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 29/02/08 TOTAL EXEMPTION FULL |
23/05/0823 May 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
08/03/078 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
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 |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
07/06/067 June 2006 | |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | |
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 |
20/02/0320 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | 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