Advanced company searchLink opens in new window

ASHTON COMMODITIES LIMITED

Company number 05374156

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)
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250,001
26 Feb 2016 AD02 Register inspection address has been changed from Suite 1.01C, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to The Grain Store Wenham Manor Rogate Petersfield Hampshire GU31 5AY
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AD01 Registered office address changed from C/O Winchester House, Suite 1.01C 259-269 Old Marylebone Road London NW1 5RA to The Grain Store Wenham Manor Rogate Petersfield Hants GU31 5AY on 8 June 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250,001
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 250,001
07 Mar 2014 AD02 Register inspection address has been changed from Winchester House, Suite Cp1.01 259-269 Old Marylebone Road London NW1 5RA
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AP01 Appointment of Alexander Shushko as a director on 1 March 2012
24 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AD01 Registered office address changed from Winchester House Suite Cp1 01 259-269 Old Marylebone Road London NW1 5RA on 10 November 2011
01 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 RESOLUTIONS Resolutions
  • ELRES S252 ‐ S252 disp laying acc 18/11/2010
  • ELRES S366A ‐ S366A disp holding agm 18/11/2010
01 Mar 2010 AA Accounts for a small company made up to 31 March 2009
26 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
26 Feb 2010 AD02 Register inspection address has been changed
25 Feb 2010 CH01 Director's details changed for Tracy Scott Elner on 23 February 2010
25 Feb 2010 CH04 Secretary's details changed for Bleasdale Consultancy Limited on 23 February 2010
30 Jun 2009 225 Accounting reference date extended from 30/09/2008 to 30/03/2009
07 Apr 2009 88(2) Ad 30/03/09\gbp si 250000@1=250000\gbp ic 1/250001\