Advanced company searchLink opens in new window

ASHFORD SUPERSTORE LIMITED

Company number 11518579

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2026 CS01 Confirmation statement made on 25 February 2026 with no updates
27 May 2025 AA Micro company accounts made up to 31 August 2024
02 Apr 2025 CS01 Confirmation statement made on 25 February 2025 with no updates
18 Dec 2024 CH01 Director's details changed for Mr Angad Singh Madan on 15 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Angad Singh Madan on 1 December 2024
18 Dec 2024 PSC04 Change of details for Mr Angad Singh Madan as a person with significant control on 1 December 2024
31 May 2024 AA Micro company accounts made up to 31 August 2023
10 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
19 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
12 Sep 2022 AD01 Registered office address changed from 8 Woodthorpe Road Ashford TW15 2RY England to 2-4 Widdrington Road Coventry CV1 4ET on 12 September 2022
23 May 2022 AA Micro company accounts made up to 31 August 2021
16 May 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
27 Apr 2022 MR01 Registration of charge 115185790001, created on 25 April 2022
22 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 August 2020
13 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 August 2019
22 May 2019 AD01 Registered office address changed from 6-8 Woodthorpe Road Ashford TW15 2RY England to 8 Woodthorpe Road Ashford TW15 2RY on 22 May 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 PSC01 Notification of Angad Singh Madan as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Kulbir Singh Narula as a person with significant control on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Kulbir Singh Narula as a director on 25 February 2019
10 Dec 2018 AP01 Appointment of Mr Angad Singh Madan as a director on 10 December 2018
05 Oct 2018 AD01 Registered office address changed from Costcutter Supermarket 6-8 Ashford TW15 2RY England to 6-8 Woodthorpe Road Ashford TW15 2RY on 5 October 2018