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)
13 Jun 2018 TM01 Termination of appointment of Francesco Giannaccari as a director on 7 March 2018
13 Jun 2018 CH01 Director's details changed for Mohamed Baher Abbas Ragy on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Antoine Hugues Marie Bejui on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Ms Anya Susannah Seymour on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mr. Francesco Giannaccari on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Bernard Georges Gault on 13 June 2018
13 Jun 2018 AD01 Registered office address changed from The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX to The Stable Block Plough Brewery 516 Wandsworth Road London London SW8 3JX on 13 June 2018
16 Feb 2018 AP01 Appointment of Antoine Hugues Marie Bejui as a director on 14 January 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 December 2017
  • GBP 210,957
22 Jan 2018 SH10 Particulars of variation of rights attached to shares
22 Jan 2018 SH08 Change of share class name or designation
22 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allconflicts or potential conflicts 30/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
16 Jan 2018 AP01 Appointment of Mr Bernard Georges Gault as a director on 30 December 2017
21 Dec 2017 TM02 Termination of appointment of Michael William Hindmarch as a secretary on 12 December 2017
21 Dec 2017 TM01 Termination of appointment of Stefano Sassi as a director on 12 December 2017
14 Nov 2017 MR01 Registration of charge 031427460013, created on 10 November 2017
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
08 Aug 2017 SH10 Particulars of variation of rights attached to shares
04 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2017 AP01 Appointment of Mr. Francesco Giannaccari as a director on 21 June 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 146,047
12 Apr 2017 RP04TM01 Second filing for the termination of Helen Elizabeth Wright as a director
24 Mar 2017 TM01 Termination of appointment of Helen Elizabeth Wright as a director on 27 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 12/04/2017.
18 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates