- Company Overview for ASD 32 LIMITED (11110898)
- Filing history for ASD 32 LIMITED (11110898)
- People for ASD 32 LIMITED (11110898)
- More for ASD 32 LIMITED (11110898)
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) |
---|---|---|---|
08 Apr 2024 | SH03 |
Purchase of own shares.
|
|
18 Jan 2024 | SH08 | Change of share class name or designation | |
10 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 5 January 2024
|
|
09 Jan 2024 | TM01 | Termination of appointment of Richard Graham Long as a director on 5 January 2024 | |
09 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
09 Jan 2024 | PSC07 | Cessation of Richard Graham Long as a person with significant control on 5 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr Richard John Meggitt on 7 October 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Richard Graham Long on 7 October 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Richard Graham Long as a person with significant control on 7 October 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Richard John Meggitt as a person with significant control on 7 October 2020 | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Oct 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 7 October 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
27 Jun 2018 | AP03 | Appointment of Mr Peter Perry Wilson as a secretary on 30 May 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|