Advanced company searchLink opens in new window

ASH AND THE ASTHMATIC VEGETARIAN LIMITED

Company number 09145193

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)
21 Sep 2023 AA Micro company accounts made up to 24 December 2022
09 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from 1 Commonside Salle Norwich NR10 4EP to 15 Braunton Road Aigburth Liverpool Merseyside L17 6AP on 20 June 2023
22 Sep 2022 AA Micro company accounts made up to 24 December 2021
05 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 24 December 2020
09 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with updates
07 Sep 2021 TM01 Termination of appointment of Ashley Paul Bibby as a director on 1 January 2021
07 Sep 2021 PSC07 Cessation of Ashley Paul Bibby as a person with significant control on 1 January 2021
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
22 May 2020 TM02 Termination of appointment of Michael Russell Barrett as a secretary on 21 May 2020
21 May 2020 AA Micro company accounts made up to 24 December 2019
18 Sep 2019 AA Micro company accounts made up to 24 December 2018
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 24 December 2017
25 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
03 Sep 2017 AA Micro company accounts made up to 24 December 2016
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
26 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
19 Apr 2016 AA Micro company accounts made up to 24 December 2015
19 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 24 December 2015
08 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 August 2014
  • GBP 2
29 Oct 2014 AP03 Appointment of Mr Michael Russell Barrett as a secretary on 27 October 2014
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted