Advanced company searchLink opens in new window

ASMH PROPERTIES LTD

Company number 12613440

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)
07 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
19 Jan 2023 PSC02 Notification of Asmh Investments Ltd as a person with significant control on 10 January 2023
19 Jan 2023 PSC07 Cessation of Shahab Sabir as a person with significant control on 10 January 2023
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
27 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
14 Oct 2021 CERTNM Company name changed aax trading LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
13 Oct 2021 PSC01 Notification of Shahab Sabir as a person with significant control on 6 October 2021
13 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 8 Vickers Close Bolton BL3 6JH on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Shahab Sabir as a director on 6 October 2021
13 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 6 October 2021
13 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 6 October 2021
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted