Advanced company searchLink opens in new window

ASHBO LTD

Company number 08912268

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)
04 Dec 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
03 Dec 2021 AA Micro company accounts made up to 28 February 2021
08 Nov 2021 MR04 Satisfaction of charge 089122680001 in full
20 May 2021 AD01 Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 20 May 2021
18 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
02 Apr 2020 AP01 Appointment of Mr Jatinderpal Singh Liddar as a director on 1 April 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 PSC07 Cessation of Jatinderpal Singh Liddar as a person with significant control on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Jatinderpal Singh Liddar as a director on 1 March 2018
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Oct 2018 MR01 Registration of charge 089122680002, created on 9 October 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Oct 2017 AD01 Registered office address changed from 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
11 Jan 2017 AD01 Registered office address changed from 37 Stillington Crescent Hamilton Leicester LE5 1WH England to 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD on 11 January 2017
10 Jan 2017 AD01 Registered office address changed from Pinnacle House 31 Cross Lances Road Hounslow TW3 2AD to 37 Stillington Crescent Hamilton Leicester LE5 1WH on 10 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016