Advanced company searchLink opens in new window

ASIA WEST GROUP LIMITED

Company number 09084262

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 Sep 2019 TM02 Termination of appointment of Jonathan Christopher Barton as a secretary on 28 June 2019
02 Jul 2019 AD01 Registered office address changed from Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG England to 195 st. Marys Lane Upminster RM14 3BU on 2 July 2019
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 AD01 Registered office address changed from Robins Wood Green Dene East Horsley Surrey KT24 5RE England to Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG on 11 August 2017
19 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 100
06 Jun 2017 SH08 Change of share class name or designation
02 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
21 Mar 2017 AD01 Registered office address changed from North Heath Industrial Estate North Heath Lane Horsham West Sussex RH12 5QE to Robins Wood Green Dene East Horsley Surrey KT24 5RE on 21 March 2017
20 Mar 2017 TM01 Termination of appointment of Oliver John Jones as a director on 16 March 2017
16 Dec 2016 AP01 Appointment of Mr Stephen Robert Whatling as a director on 16 December 2016
12 Sep 2016 CERTNM Company name changed keysource group LIMITED\certificate issued on 12/09/16
  • CONNOT ‐ Change of name notice
01 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 21/06/2016
29 Jun 2016 SH02 Sub-division of shares on 21 June 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 58.48
28 Jun 2016 TM01 Termination of appointment of Andrew James Hayes as a director on 17 June 2016
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Jan 2016 TM01 Termination of appointment of Robert Paul Elder as a director on 21 December 2015
05 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1