ASPARAGASM LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

24/07/2124 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE SARAH LEWIS / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SARAH LEWIS / 16/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KATE SARAH LEWIS / 01/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SARAH LEWIS / 01/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SARAH LEWIS / 15/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 41 NAGS HEAD LANE NAGS HEAD LANE AVENING TETBURY GLOUCESTERSHIRE GL8 8NZ

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/12/1411 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 49 BROOMSLEIGH STREET LONDON NW6 1QQ

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1211 October 2012 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