Advanced company searchLink opens in new window

ASHWELL VENTURES LIMITED

Company number 05040556

Filter by category

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)
15 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB England to C/O Goodridge Accountants Limited Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 17 February 2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Ms Samantha Jane Coles on 20 August 2020
08 Jan 2021 CH01 Director's details changed for Ms Samantha Jane Coles on 20 August 2010
08 Jan 2021 CH03 Secretary's details changed for Andrew Graham James Westlake on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 21 August 2020
18 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
18 Feb 2020 CH01 Director's details changed for Ms Samantha Jane Coles on 9 February 2020
18 Feb 2020 CH03 Secretary's details changed for Andrew Graham James Westlake on 9 February 2020
18 Feb 2020 AD01 Registered office address changed from 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 18 February 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
19 Mar 2019 PSC01 Notification of Andrew Graham James Westlake as a person with significant control on 6 April 2016
19 Mar 2019 CH03 Secretary's details changed for Andrew Graham James Westlake on 1 February 2019
19 Mar 2019 CH01 Director's details changed for Ms Samantha Jane Coles on 1 February 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Dec 2018 AD01 Registered office address changed from 48 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ United Kingdom to 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 31 December 2018
04 Jul 2018 AD01 Registered office address changed from 48 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 48 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 4 July 2018