Advanced company searchLink opens in new window

ASKANA SERVICE LTD

Company number 10352835

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)
25 Jan 2024 PSC04 Change of details for Mr Thomas Budniok as a person with significant control on 25 January 2024
31 Dec 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 August 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 TM01 Termination of appointment of Dumitru Costel Mos as a director on 20 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
27 Oct 2021 PSC07 Cessation of Private Capital Holdings as a person with significant control on 1 October 2021
27 Oct 2021 PSC01 Notification of Thomas Budniok as a person with significant control on 19 October 2021
18 Oct 2021 AP01 Appointment of Thomas Budniok as a director on 10 October 2021
15 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 August 2019
31 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
27 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 AD01 Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 9 April 2019
20 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 August 2017
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
14 Jan 2018 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 14 January 2018