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)
24 Dec 2019 SH20 Statement by Directors
24 Dec 2019 SH19 Statement of capital on 24 December 2019
  • GBP 500
24 Dec 2019 CAP-SS Solvency Statement dated 24/12/19
24 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2019 MR04 Satisfaction of charge 8 in full
09 Apr 2019 MA Memorandum and Articles of Association
09 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,054,785
12 Sep 2018 TM01 Termination of appointment of Hugh James Seymour as a director on 15 August 2018
29 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association