- Company Overview for ASK PACKAGING LTD (11251459)
- Filing history for ASK PACKAGING LTD (11251459)
- People for ASK PACKAGING LTD (11251459)
- Charges for ASK PACKAGING LTD (11251459)
- More for ASK PACKAGING LTD (11251459)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
01 Feb 2023 | MR01 | Registration of charge 112514590001, created on 30 January 2023 | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 8 Brett Drive Bromham Bedford MK43 8RF on 27 August 2021 | |
06 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
04 Mar 2021 | TM01 | Termination of appointment of Sanjivan Nandhe as a director on 1 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
29 Oct 2020 | CERTNM |
Company name changed primary sports stars LTD\certificate issued on 29/10/20
|
|
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 29 April 2019 | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Sanjivan Nandhe on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Anish Kehar Khinda on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Anish Kehar Khinda as a person with significant control on 13 November 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Sanjivan Nandhe as a director on 8 November 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|