Advanced company searchLink opens in new window

KERRY ASHBY COACHING LTD

Company number 11515781

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)
02 Apr 2024 AA Micro company accounts made up to 29 February 2024
09 Jan 2024 AA01 Current accounting period extended from 31 August 2023 to 29 February 2024
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
17 Dec 2021 AD01 Registered office address changed from 17 Ryeland Way Andover SP11 6GN England to Copper Beaches Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX on 17 December 2021
17 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 August 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
20 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 2 Chapel Road Breachwood Green Hitchin SG4 8NU England to 17 Ryeland Way Andover SP11 6GN on 18 August 2020
07 Aug 2020 AD01 Registered office address changed from 2 Whielden Lane Winchmore Hill Amersham HP7 0NF United Kingdom to 2 Chapel Road Breachwood Green Hitchin SG4 8NU on 7 August 2020
10 Jul 2020 AA Micro company accounts made up to 31 August 2019
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 CS01 Confirmation statement made on 13 August 2019 with updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 TM01 Termination of appointment of Christopher Steven Pike as a director on 7 January 2019
07 Jan 2019 PSC07 Cessation of Christopher Steven Pike as a person with significant control on 7 January 2019
11 Dec 2018 PSC01 Notification of Christopher Pike as a person with significant control on 10 December 2018
11 Dec 2018 AP01 Appointment of Mr Christopher Steven Pike as a director on 10 December 2018
31 Aug 2018 PSC07 Cessation of Christopher Steven Pike as a person with significant control on 14 August 2018
31 Aug 2018 TM01 Termination of appointment of Christopher Steven Pike as a director on 18 August 2018
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted