- Company Overview for ASHTECK MEDIA LIMITED (09592339)
- Filing history for ASHTECK MEDIA LIMITED (09592339)
- People for ASHTECK MEDIA LIMITED (09592339)
- More for ASHTECK MEDIA LIMITED (09592339)
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) |
---|---|---|---|
03 Jan 2024 | PSC02 | Notification of Ashton Property Group Limited as a person with significant control on 13 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
02 Jan 2024 | PSC07 | Cessation of Luke Howard Gregory as a person with significant control on 13 December 2023 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 62 Stockton Close Newport NP19 7HH Wales to Office 13, Orion Suite Office 13, Orion Suite Enterprise Way Newport NP20 2DX on 3 February 2021 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 54 Bailey Street Brynmawr Ebbw Vale NP23 4AH Wales to 62 Stockton Close Newport NP19 7HH on 1 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Feb 2019 | AD01 | Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ to 54 Bailey Street Brynmawr Ebbw Vale NP23 4AH on 26 February 2019 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | AD01 | Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD Wales to 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ on 18 April 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|