ASK-TEACH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Notification of Hcg Capital Gmbh as a person with significant control on 2024-03-20

View Document

24/07/2424 July 2024 Termination of appointment of Andrew Robert Williamson as a director on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Andrew Williamson as a person with significant control on 2024-03-20

View Document

19/07/2419 July 2024 Cessation of Emma Jane Williamson as a person with significant control on 2024-07-10

View Document

19/07/2419 July 2024 Termination of appointment of Charlotte Williamson as a secretary on 2024-07-10

View Document

18/07/2418 July 2024 Termination of appointment of Emma Jane Williamson as a director on 2024-07-10

View Document

18/07/2418 July 2024 Termination of appointment of Toby Williamson as a secretary on 2024-07-10

View Document

16/07/2416 July 2024 Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD England to 43 Westcombe Hill London SE3 7DU on 2024-07-16

View Document

16/07/2416 July 2024 Appointment of Mr Markus Helmut Hesse as a director on 2024-07-16

View Document

22/03/2422 March 2024 Appointment of Mr Stuart James Mackie as a director on 2024-03-22

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Termination of appointment of Emma Jane Williamson as a secretary on 2023-02-03

View Document

16/02/2316 February 2023 Appointment of Mrs Emma Jane Williamson as a director on 2023-02-03

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

04/07/184 July 2018 31/08/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA WILLIAMSON / 19/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON / 19/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WILLIAMSON / 19/02/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE WILLIAMSON / 22/12/2015

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WILLIAMSON / 22/12/2015

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WILLIAMSON / 22/12/2015

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / TOBY WILLIAMSON / 22/12/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD

View Document

25/08/1525 August 2015 SECRETARY APPOINTED TOBY WILLIAMSON

View Document

25/08/1525 August 2015 SECRETARY APPOINTED CHARLOTTE WILLIAMSON

View Document

25/08/1525 August 2015 ADOPT ARTICLES 27/07/2015

View Document

25/08/1525 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WILLIAMSON / 20/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SANDSTONE BANK 3 THE ROSCOTE HESWALL MERSEYSIDE CH60 8QW

View Document

25/12/0825 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 27 HIGHCROFT AVENUE, BEBINGTON WIRRAL CH63 3EZ

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 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