Advanced company searchLink opens in new window

ASHMORE 208 LIMITED

Company number 10087113

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)
31 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 May 2023 CH01 Director's details changed for Miss Yasmin Davina Al-Samarrai on 11 May 2023
12 May 2023 PSC04 Change of details for Miss Yasmin Davina Al-Samarrai as a person with significant control on 11 May 2023
11 May 2023 PSC04 Change of details for Miss Yasmin Davina Al-Samarrai as a person with significant control on 11 May 2023
11 May 2023 PSC04 Change of details for Mrs Eleni Boggis as a person with significant control on 11 May 2023
11 May 2023 PSC04 Change of details for Ms Sarah Tinhinan Rahni as a person with significant control on 11 May 2023
11 May 2023 AD01 Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to 128 City Road London EC1V 2NX on 11 May 2023
12 Apr 2023 PSC01 Notification of Eleni Boggis as a person with significant control on 12 April 2023
12 Apr 2023 PSC01 Notification of Yasmin Davina Al-Samarrai as a person with significant control on 12 April 2023
12 Apr 2023 PSC01 Notification of Sarah Tinhinan Rahni as a person with significant control on 12 April 2023
12 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 12 April 2023
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
10 Oct 2022 AP01 Appointment of Mr Yasmin Davina Al-Samarrai as a director on 1 October 2022
09 Aug 2022 TM01 Termination of appointment of Sharmini Murugason as a director on 4 August 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
03 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021
02 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
05 Dec 2018 CH01 Director's details changed for Miss Eleni Solomou on 3 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 30 September 2018