- Company Overview for ASILA LIMITED (07857373)
- Filing history for ASILA LIMITED (07857373)
- People for ASILA LIMITED (07857373)
- More for ASILA LIMITED (07857373)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
29 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Mar 2022 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 20-22 Wenlock Road London N1 7GU on 25 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Lisa Abraham on 26 November 2019 | |
12 Sep 2019 | PSC04 | Change of details for Lisa Abraham as a person with significant control on 6 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 843 Finchley Road London NW11 8NA on 12 September 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
27 Sep 2017 | PSC01 | Notification of Lisa Abraham as a person with significant control on 19 September 2017 | |
27 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
14 Sep 2016 | CH01 | Director's details changed for Lisa Abraham on 14 September 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Lisa Hampson on 13 July 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|