Advanced company searchLink opens in new window

ASCOTVALE LIMITED

Company number 02776049

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 CH01 Director's details changed for Mr Warren Anthony Domb on 12 September 2017
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
03 Feb 2015 CH01 Director's details changed for David Stuart Menzies on 3 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
12 Jan 2012 AD02 Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AD01 Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 19 October 2011
04 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Roger John Wiggins on 23 December 2009
23 Dec 2009 AD02 Register inspection address has been changed
23 Dec 2009 CH01 Director's details changed for David Stuart Menzies on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Ronald Laser on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Warren Anthony Domb on 23 December 2009