ASVGROUP LTD

Company Documents

DateDescription
09/11/259 November 2025 NewMicro company accounts made up to 2025-01-31

View Document

15/10/2515 October 2025 NewTermination of appointment of Mohamed Mechdouf as a director on 2025-07-10

View Document

15/10/2515 October 2025 NewCessation of Mohamed Mechdouf as a person with significant control on 2025-07-10

View Document

15/10/2515 October 2025 NewAppointment of Mr Irsath Ahamed Tajudeen as a director on 2025-07-10

View Document

15/10/2515 October 2025 NewNotification of Irsath Ahamed Tajudeen as a person with significant control on 2025-07-10

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

09/06/259 June 2025 Cessation of Nagarjuna Reddy Pullannagari as a person with significant control on 2025-06-01

View Document

09/06/259 June 2025 Appointment of Mr Mohamed Mechdouf as a director on 2025-06-01

View Document

09/06/259 June 2025 Notification of Mohamed Mechdouf as a person with significant control on 2025-06-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Termination of appointment of Nagarjuna Reddy Pullannagari as a director on 2025-06-01

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/05/2528 May 2025 Termination of appointment of Egidijus Abromavicius as a director on 2025-05-28

View Document

28/05/2528 May 2025 Registered office address changed from I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 74 George Street Luton LU1 2BD on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Nagarjuna Reddy Pullannagari as a director on 2025-05-28

View Document

28/05/2528 May 2025 Notification of Nagarjuna Reddy Pullannagari as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Cessation of Egidijus Abromavicius as a person with significant control on 2025-05-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Flat 19 134 Biscot Road Luton LU3 1FL England to I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2025-01-06

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Notification of Egidijus Abromavicius as a person with significant control on 2024-01-26

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Termination of appointment of Balu Anand Balasubramanian as a director on 2024-01-26

View Document

13/08/2413 August 2024 Cessation of Balu Anand Balasubramanian as a person with significant control on 2024-01-26

View Document

13/08/2413 August 2024 Appointment of Mr Egidijus Abromavicius as a director on 2024-01-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Appointment of Mr Balu Anand Balasubramanian as a director on 2023-01-29

View Document

09/01/249 January 2024 Registered office address changed from Britannic House Dunstable Road Luton LU1 1DY England to Chaucer House 134 Biscot Road Luton LU3 1FL on 2024-01-09

View Document

09/01/249 January 2024 Notification of Balu Anand Balasubramanian as a person with significant control on 2023-01-29

View Document

09/01/249 January 2024 Registered office address changed from 241 Marsh Road Luton LU3 2RT England to Britannic House Dunstable Road Luton LU1 1DY on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Alin Sorin Varga as a person with significant control on 2023-01-29

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Termination of appointment of Alin Sorin Varga as a director on 2023-01-29

View Document

09/01/249 January 2024 Registered office address changed from Chaucer House 134 Biscot Road Luton LU3 1FL England to Flat 19 134 Biscot Road Luton LU3 1FL on 2024-01-09

View Document

27/01/2327 January 2023 Incorporation

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