Advanced company searchLink opens in new window

A.S.H.S. LIMITED

Company number 03142746

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)
08 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 1,311.72
07 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
07 Jan 2022 CH01 Director's details changed for Mr. Enrique Lax Banon on 31 December 2020
07 Oct 2021 AA Group of companies' accounts made up to 26 December 2020
09 Feb 2021 PSC04 Change of details for Ms Anya Susannah Seymour as a person with significant control on 5 February 2021
08 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with updates
08 Feb 2021 PSC04 Change of details for Mr Javad Marandi as a person with significant control on 5 February 2021
07 Jan 2021 AA Group of companies' accounts made up to 28 December 2019
21 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account to nil so as to increase reserves 11/08/2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account to nil so as to increase reserves 11/08/2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 1,191.72
29 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 SH08 Change of share class name or designation
05 Feb 2020 AA Group of companies' accounts made up to 29 December 2018
13 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
10 Jan 2020 CH01 Director's details changed for Michael William Hindmarch on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mr Javad Marandi as a person with significant control on 24 December 2019
10 Jan 2020 PSC01 Notification of Anya Susannah Seymour as a person with significant control on 24 December 2019
10 Jan 2020 CH01 Director's details changed for Ms Anya Susannah Seymour on 10 January 2020
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 1,100.00
04 Jan 2020 SH02 Sub-division of shares on 24 December 2019
04 Jan 2020 SH08 Change of share class name or designation
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association