- Company Overview for ASHDOWN ADVISORS LIMITED (11625627)
- Filing history for ASHDOWN ADVISORS LIMITED (11625627)
- People for ASHDOWN ADVISORS LIMITED (11625627)
- More for ASHDOWN ADVISORS LIMITED (11625627)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
22 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
29 Jul 2021 | PSC04 | Change of details for Mr Timothy John Stack as a person with significant control on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Timothy John Stack on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mrs Juliette Marie Stack as a person with significant control on 21 June 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mrs Juliette Marie Stack on 21 June 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 29 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from PO Box 4385 11625627: Companies House Default Address Cardiff CF14 8LH to 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 13 July 2021 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Jul 2021 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
13 Jul 2021 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
13 Jul 2021 | RT01 | Administrative restoration application | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2021 | RP05 |
Registered office address changed to PO Box 4385, 11625627: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2021
|
|
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|