Advanced company searchLink opens in new window

AS2 PROPERTIES LTD

Company number 08628238

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)
11 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
10 May 2022 PSC01 Notification of Renu Dass as a person with significant control on 1 January 2022
10 May 2022 PSC04 Change of details for Mr Arun Kumar Ram as a person with significant control on 1 January 2022
10 May 2022 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 CH01 Director's details changed for Mr Arun Kumar Ram on 17 August 2021
17 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from Millennium Bridge House 4th Floor 2 Lambeth Hill London EC4V 4AR to C/O 3 Sixti Ltd Senator House 85 Queen Victoria St London EC4V 4AB on 17 August 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 July 2018
21 Dec 2018 MR01 Registration of charge 086282380001, created on 14 December 2018
03 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 CH01 Director's details changed for Mr Arun Kumar Ram on 1 May 2015
05 Aug 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Millennium Bridge House 4th Floor 2 Lambeth Hill London EC4V 4AR on 5 August 2015