Advanced company searchLink opens in new window

ASCA TRADE LLP

Company number OC356286

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)
21 Mar 2024 LLPSC01 Notification of Mariia Fadeeva as a person with significant control on 6 March 2024
21 Mar 2024 LLAP01 Appointment of Ms Mariia Fadeeva as a member on 6 March 2024
21 Mar 2024 LLPSC07 Cessation of Larisa Adamenko as a person with significant control on 6 March 2024
21 Mar 2024 LLTM01 Termination of appointment of Larisa Adamenko as a member on 6 March 2024
04 Mar 2024 AA Micro company accounts made up to 31 July 2023
28 Jun 2023 LLCS01 Confirmation statement made on 28 June 2023 with no updates
24 May 2023 LLAD01 Registered office address changed from Ground Floor Rear, 6 Windmill Street Fitzrovia London W1T 2JB United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 24 May 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 LLCS01 Confirmation statement made on 28 June 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 LLCS01 Confirmation statement made on 28 June 2021 with no updates
12 May 2021 LLPSC01 Notification of Larisa Adamenko as a person with significant control on 27 April 2021
12 May 2021 LLPSC07 Cessation of Sergey Myaz as a person with significant control on 27 April 2021
12 May 2021 LLAP01 Appointment of Mr Sergey Myaz as a member on 27 April 2021
12 May 2021 LLAP01 Appointment of Ms Larisa Adamenko as a member on 27 April 2021
12 May 2021 LLTM01 Termination of appointment of Tyrex Business Corp as a member on 27 April 2021
12 May 2021 LLTM01 Termination of appointment of Foreign Trading Limited as a member on 27 April 2021
02 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 LLAD01 Registered office address changed from Suite 6 5 Percy Street London W1T 1DG United Kingdom to Ground Floor Rear, 6 Windmill Street Fitzrovia London W1T 2JB on 11 August 2020
28 Jul 2020 LLCS01 Confirmation statement made on 28 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
28 Jun 2019 LLCS01 Confirmation statement made on 28 June 2019 with no updates
22 Jan 2019 LLAD01 Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to Suite 6 5 Percy Street London W1T 1DG on 22 January 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
04 Jul 2018 LLCS01 Confirmation statement made on 28 June 2018 with no updates