- Company Overview for A.S.H.S. LIMITED (03142746)
- Filing history for A.S.H.S. LIMITED (03142746)
- People for A.S.H.S. LIMITED (03142746)
- Charges for A.S.H.S. LIMITED (03142746)
- Registers for A.S.H.S. LIMITED (03142746)
- More for A.S.H.S. LIMITED (03142746)
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) |
---|---|---|---|
24 Dec 2019 | SH20 | Statement by Directors | |
24 Dec 2019 | SH19 |
Statement of capital on 24 December 2019
|
|
24 Dec 2019 | CAP-SS | Solvency Statement dated 24/12/19 | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | MR04 | Satisfaction of charge 8 in full | |
09 Apr 2019 | MA | Memorandum and Articles of Association | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | PSC01 | Notification of Javad Marandi as a person with significant control on 25 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Hamad Bin Khalifa Al Thani as a person with significant control on 25 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Enrique Lax Banon as a director on 25 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mrs Narmina Marandi as a director on 25 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Javad Marandi as a director on 25 March 2019 | |
27 Mar 2019 | AP03 | Appointment of Hugh James Seymour as a secretary on 25 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Hugh James Seymour as a director on 25 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Mohamed Baher Abbas Ragy as a director on 25 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Bernard Georges Gault as a director on 25 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Antoine Hugues Marie Bejui as a director on 25 March 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
03 Jan 2019 | PSC04 | Change of details for He Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 12 September 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
02 Jan 2019 | PSC07 | Cessation of Anya Susannah Seymour as a person with significant control on 12 September 2018 | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
12 Sep 2018 | TM01 | Termination of appointment of Hugh James Seymour as a director on 15 August 2018 | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|