Advanced company searchLink opens in new window

ASK PROPERTY HOLDING LIMITED

Company number 10352301

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)
20 Feb 2024 PSC01 Notification of Rupinder Kaur Lally as a person with significant control on 17 October 2016
14 Dec 2023 AD01 Registered office address changed from 14 Towers Road Harrow Middlesex HA5 4SJ England to 16 Mandhill Close Grove Wantage OX12 7HY on 14 December 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
09 Apr 2021 AD01 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 14 Towers Road Harrow Middlesex HA5 4SJ on 9 April 2021
11 Feb 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 August 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 31 August 2018
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
24 Oct 2017 PSC04 Change of details for Mr Ajaypal Singh Kandola as a person with significant control on 14 October 2016
24 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 Jan 2017 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 January 2017
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
31 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-31
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted