Active
Company Information for ASF LTD
7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
|
Company Registration Number
11682911
Private Limited Company
Active |
Company Name | |
---|---|
ASF LTD | |
Legal Registered Office | |
7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY MONTFICHET ROAD LONDON E20 1EJ | |
Company Number | 11682911 | |
---|---|---|
Company ID Number | 11682911 | |
Date formed | 2018-11-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 14/12/2019 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB342438215 |
Last Datalog update: | 2024-05-05 14:23:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES | ||
Previous accounting period shortened from 31/03/24 TO 31/12/23 | ||
29/09/23 STATEMENT OF CAPITAL GBP 2002.26 | ||
REGISTERED OFFICE CHANGED ON 28/11/23 FROM 52 Thrale Street London SE1 9HW England | ||
DIRECTOR APPOINTED MR SIMON ZINGER | ||
DIRECTOR APPOINTED MR ROBERT MATTHEW WOOD | ||
Termination of appointment of Jonathan Blezard on 2023-09-29 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLEZARD | ||
APPOINTMENT TERMINATED, DIRECTOR SION PETER COLLEY | ||
APPOINTMENT TERMINATED, DIRECTOR MARK COMPTON | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MANN | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP1,582.31 | ||
Second filing of capital allotment of shares GBP1,725.79 | ||
Second filing of capital allotment of shares GBP1,363.17 | ||
Second filing of capital allotment of shares GBP1,305.62 | ||
Second filing of capital allotment of shares GBP1,746.05 | ||
Second filing of capital allotment of shares GBP1,463.96 | ||
Second filing of capital allotment of shares GBP1,563.76 | ||
Second filing of capital allotment of shares GBP1,575.60 | ||
Second filing of capital allotment of shares GBP1,571.84 | ||
Second filing of capital allotment of shares GBP1,571.96 | ||
Second filing of capital allotment of shares GBP1,590.08 | ||
Second filing of capital allotment of shares GBP1,579.41 | ||
Director's details changed for Mr Jonathan Blezard on 2023-07-06 | ||
Director's details changed for Mr Sion Peter Colley on 2023-07-06 | ||
Director's details changed for Mr Mark Compton on 2023-07-06 | ||
Director's details changed for Mr Matthew Wood on 2023-07-06 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 116829110002 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
05/10/22 STATEMENT OF CAPITAL GBP 1746.05 | ||
30/08/22 STATEMENT OF CAPITAL GBP 1725.79 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JONATHAN BLEZARD AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 13/06/22 STATEMENT OF CAPITAL GBP 1590.08 | |
14/06/22 STATEMENT OF CAPITAL GBP 1725.12 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116829110001 | |
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH01 | 03/05/22 STATEMENT OF CAPITAL GBP 1575.6 | |
23/05/22 STATEMENT OF CAPITAL GBP 1579.41 | ||
08/06/22 STATEMENT OF CAPITAL GBP 1582.31 | ||
SH01 | 04/04/22 STATEMENT OF CAPITAL GBP 1571.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES | |
SH01 | 04/02/22 STATEMENT OF CAPITAL GBP 1571.84 | |
REGISTRATION OF A CHARGE / CHARGE CODE 116829110001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 116829110001 | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM 3 London Bridge Street London SE1 9SG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
SH01 | 29/07/21 STATEMENT OF CAPITAL GBP 1563.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 1363.17 | |
06/04/21 STATEMENT OF CAPITAL GBP 1463.96 | ||
RP04SH01 | Second filing of capital allotment of shares GBP1,305.62 | |
SH01 | 01/02/21 STATEMENT OF CAPITAL GBP 1285.97 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 09/03/21 STATEMENT OF CAPITAL GBP 1285.09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Sion Peter Colley on 2020-10-14 | |
AP01 | DIRECTOR APPOINTED MR PAUL MANN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/20 FROM 34-37 Liverpool Street London EC2M 7PP United Kingdom | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 04/09/20 STATEMENT OF CAPITAL GBP 1285.09 | |
SH01 | 18/08/20 STATEMENT OF CAPITAL GBP 1272.59 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 18/06/20 STATEMENT OF CAPITAL GBP 1259.45 | |
AA01 | Previous accounting period extended from 30/11/19 TO 31/03/20 | |
SH01 | 30/04/20 STATEMENT OF CAPITAL GBP 1060.44 | |
SH02 | Sub-division of shares on 2019-11-11 | |
RES01 | ADOPT ARTICLES 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SION PETER COLLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/19 FROM 3 Chapel Mews 48C New Raod Ware SG12 7BY United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ASF LTD are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
WASHINGTON REGISTERED AGENT, LLC. 100 N HOWARD ST STE W SPOKANE WA | 604883080 | Washington Secretary of State Corporations Division | 2022-03-15 | Active - 3/31/2023 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |