ASKLEPIUS LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR LAKBIR BASRAN

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR LAKBIR SINGH BASRAN

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/08/1523 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, DIRECTOR LAKBIR BASRAN

View Document

27/07/1527 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

26/09/1426 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/07/137 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE TRIGIANTE

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH RATTAN / 01/04/2012

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 19 NUTTER LANE WANSTEAD LONDON E11 2HZ

View Document

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH RATTAN / 01/04/2012

View Document

22/09/1222 September 2012 DIRECTOR APPOINTED MR LAKBIR SINGH BASRAN

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH RATTAN / 26/05/2010

View Document

04/10/104 October 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER RATTAN / 18/08/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 49 ELIOT BANK LONDON SE23 3XE

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S PARTICULARS GIUSEPPE TRIGIANTE

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 311A UXBRIDGE ROAD RICKMANSWORTH LONDON HERTS WD3 8DS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 69 WIMPOLE ST LONDON W1G 8AS

View Document

05/03/075 March 2007 COMPANY NAME CHANGED ASCLEPIUS LIMITED CERTIFICATE ISSUED ON 03/03/07

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED ASCLCPIUS LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 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