Advanced company searchLink opens in new window

ASKHOMEY LTD

Company number 12171200

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)
15 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
03 Oct 2023 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
24 Apr 2023 AA Micro company accounts made up to 31 August 2022
28 Feb 2023 PSC04 Change of details for Mr Dharmesh Mistry as a person with significant control on 28 February 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
17 Jan 2022 CH03 Secretary's details changed for Mr Dharmesh Vasanbhai Mistry on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from 33 Long Lane Tilehurst Reading RG31 6YH United Kingdom to C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 17 January 2022
10 Jan 2022 AA Micro company accounts made up to 31 August 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
22 Nov 2021 SH10 Particulars of variation of rights attached to shares
07 Oct 2021 SH08 Change of share class name or designation
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
08 Feb 2021 AA Micro company accounts made up to 31 August 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 111.2
08 Jan 2021 SH02 Sub-division of shares on 19 February 2020
08 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sibdiv 19/02/2020
23 Nov 2020 TM01 Termination of appointment of Sarah Jane Hobbs as a director on 31 October 2020
23 Nov 2020 TM01 Termination of appointment of Lee Shalit-Blake as a director on 23 November 2020
23 Nov 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 PSC01 Notification of Dharmesh Mistry as a person with significant control on 1 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Dharmesh Vasanbhai Mistry on 1 July 2020
06 Jul 2020 PSC01 Notification of Tarne Westcott as a person with significant control on 1 July 2020
06 Jul 2020 PSC07 Cessation of Sarah Jane Hobbs as a person with significant control on 1 July 2020