Advanced company searchLink opens in new window

ASQ CAPITAL LIMITED

Company number 09121459

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)
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 5 January 2023
03 Jan 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 CH01 Director's details changed for Mrs Shaheen-E-Fatema Siwji on 21 May 2021
07 Feb 2022 PSC04 Change of details for Mrs Shaheen-E-Fatema Siwji as a person with significant control on 21 May 2021
19 Aug 2021 CH01 Director's details changed for Mr Abbas Amirali Siwji on 21 May 2021
17 Jun 2021 AD01 Registered office address changed from 2a Crofters Road Northwood Middlesex HA6 3ED United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 June 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 17 February 2020 with updates
20 Apr 2020 PSC01 Notification of Shaheen-E-Fatema Siwji as a person with significant control on 6 April 2016
20 Apr 2020 PSC04 Change of details for a person with significant control
20 Apr 2020 PSC04 Change of details for Abbas Amirali Siwji as a person with significant control on 3 December 2019
06 Apr 2020 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 2a Crofters Road Northwood Middlesex HA6 3ED on 6 April 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 350
16 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 July 2018
29 Mar 2018 AA Micro company accounts made up to 31 July 2017