Advanced company searchLink opens in new window

ASHILLASSOCIATES LTD

Company number 11148516

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)
14 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 AD01 Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH on 2 October 2023
23 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
11 Aug 2021 AD01 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 11 August 2021
25 May 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 March 2019
20 Aug 2019 CH01 Director's details changed for Dr Andrew Stephen Hill on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Ms Patricia Elizabeth Grinter on 19 August 2019
20 Aug 2019 PSC04 Change of details for Dr Andrew Stephen Hill as a person with significant control on 19 August 2019
20 Aug 2019 PSC04 Change of details for Ms Patricia Elizabeth Grinter as a person with significant control on 19 August 2019
20 Aug 2019 AD01 Registered office address changed from 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 20 August 2019
11 Feb 2019 PSC04 Change of details for Dr Andrew Stephen Hill as a person with significant control on 28 January 2019
11 Feb 2019 PSC04 Change of details for Ms Patricia Elizabeth Grinter as a person with significant control on 28 January 2019
11 Feb 2019 CH01 Director's details changed for Dr Andrew Stephen Hill on 28 January 2019
11 Feb 2019 CH01 Director's details changed for Ms Patricia Elizabeth Grinter on 28 January 2019
04 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
29 Mar 2018 AP01 Appointment of Ms Patricia Elizabeth Grinter as a director on 29 March 2018
01 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Devonshire Mews London W4 2HA on 1 March 2018
01 Mar 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019