Advanced company searchLink opens in new window

ASPHALT GROUP LIMITED

Company number 11405056

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)
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Stephen David Cooke on 13 October 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
31 Mar 2022 AD01 Registered office address changed from C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Stephen David Cooke on 30 March 2022
31 Mar 2022 PSC05 Change of details for Asphalt Group Holdings Limited as a person with significant control on 30 March 2022
26 Oct 2021 PSC02 Notification of Asphalt Group Holdings Limited as a person with significant control on 19 August 2021
26 Oct 2021 PSC07 Cessation of Howard John Cooke as a person with significant control on 18 August 2021
11 Oct 2021 CH01 Director's details changed for Mr Stephen David Cooke on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 11 October 2021
23 Aug 2021 TM01 Termination of appointment of Claire Amanda Cooke as a director on 19 August 2021
23 Aug 2021 TM01 Termination of appointment of Howard John Cooke as a director on 19 August 2021
23 Aug 2021 AP01 Appointment of Mr Stephen David Cooke as a director on 19 August 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
21 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
06 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 199
13 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 CH01 Director's details changed for Mr Howard John Cooke on 1 January 2019