- Company Overview for AS INVESTMENT ASSETS LIMITED (10711947)
- Filing history for AS INVESTMENT ASSETS LIMITED (10711947)
- People for AS INVESTMENT ASSETS LIMITED (10711947)
- More for AS INVESTMENT ASSETS LIMITED (10711947)
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) |
---|---|---|---|
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Nov 2021 | AP03 | Appointment of Mr Sakhib Choudhry as a secretary on 9 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
19 Nov 2021 | PSC07 | Cessation of Sabah Choudhry as a person with significant control on 9 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Adal Choudhry as a director on 9 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Adal Choudhry as a person with significant control on 9 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Sakhib Choudhry as a director on 9 November 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from 41 Chester Street Flint CH6 5BL United Kingdom to M.F.H.Q 20 Derby Street Cheethamhill Manchester M8 8RY on 30 January 2020 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
07 Feb 2018 | PSC01 | Notification of Sakhib Choudhry as a person with significant control on 7 December 2017 | |
07 Feb 2018 | PSC01 | Notification of Sabah Choudhry as a person with significant control on 7 December 2017 | |
07 Feb 2018 | PSC01 | Notification of Adal Choudhry as a person with significant control on 7 December 2017 | |
06 Feb 2018 | PSC07 | Cessation of Shahid Mahmood Choudhry as a person with significant control on 7 December 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 18-20 Derby Street Manchester M8 8RY United Kingdom to 41 Chester Street Flint CH6 5BL on 6 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Adac Choudhry on 7 December 2017 |