- Company Overview for ASTON CHEMIST LIMITED (03209469)
- Filing history for ASTON CHEMIST LIMITED (03209469)
- People for ASTON CHEMIST LIMITED (03209469)
- Charges for ASTON CHEMIST LIMITED (03209469)
- More for ASTON CHEMIST LIMITED (03209469)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Nov 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 May 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
20 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jun 2021 | MR01 | Registration of charge 032094690001, created on 4 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Louise Elizabeth Walton as a director on 4 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Charles Henry Baker as a director on 4 June 2021 | |
09 Jun 2021 | TM02 | Termination of appointment of Michael Paul Aston as a secretary on 4 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Michael Paul Aston as a director on 4 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mrs Anjana Nagra as a director on 4 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr Ravinder Singh Nagra as a director on 4 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Michael Paul Aston as a person with significant control on 4 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Louise Elizabeth Walton as a person with significant control on 4 June 2021 | |
09 Jun 2021 | PSC02 | Notification of R&a Nagra Ltd as a person with significant control on 4 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to 30 Great Bridge Tipton DY4 7EW on 9 June 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
17 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 |