Advanced company searchLink opens in new window

ASANA ASSOCIATES LIMITED

Company number 10091592

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Aug 2022 CERTNM Company name changed spa beauty & wellbeing group LIMITED\certificate issued on 12/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
12 May 2022 AD01 Registered office address changed from Unit 1C, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 12 May 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
15 Dec 2021 AD01 Registered office address changed from Unit 4, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 1C, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from Unit 1C Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 15 December 2021
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
15 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
02 Apr 2019 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 30 March 2019
02 Apr 2019 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 30 March 2019
02 Apr 2019 CH01 Director's details changed for Ms Catherine Mary Walsh on 30 March 2019
02 Apr 2019 CH01 Director's details changed for Mr John Paul Ivens on 30 March 2019
01 Apr 2019 AD01 Registered office address changed from Unit 2 Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 1C Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 1 April 2019
30 Mar 2019 AD01 Registered office address changed from Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 2 Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 30 March 2019
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
06 Apr 2018 AD01 Registered office address changed from Unit 4, Atherstone Hill Farm Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 6 April 2018
05 Apr 2018 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 5 April 2018