Download leads from Nexok and grow your business. Find out more

ASCO Foods Limited

Documents

Total Documents140
Total Pages680

Filing History

5 November 2020Confirmation statement made on 24 October 2020 with no updates
28 October 2020Unaudited abridged accounts made up to 31 October 2019
4 November 2019Confirmation statement made on 24 October 2019 with no updates
25 July 2019Unaudited abridged accounts made up to 31 October 2018
19 November 2018Confirmation statement made on 24 October 2018 with no updates
29 July 2018Unaudited abridged accounts made up to 31 October 2017
24 October 2017Confirmation statement made on 24 October 2017 with no updates
24 October 2017Confirmation statement made on 24 October 2017 with no updates
27 July 2017Total exemption small company accounts made up to 31 October 2016
27 July 2017Total exemption small company accounts made up to 31 October 2016
5 December 2016Confirmation statement made on 24 October 2016 with updates
5 December 2016Confirmation statement made on 24 October 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 October 2015
28 July 2016Total exemption small company accounts made up to 31 October 2015
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
3 August 2015Total exemption small company accounts made up to 31 October 2014
3 August 2015Total exemption small company accounts made up to 31 October 2014
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
8 August 2014Total exemption small company accounts made up to 31 October 2013
8 August 2014Total exemption small company accounts made up to 31 October 2013
31 May 2014Satisfaction of charge 4 in full
31 May 2014Satisfaction of charge 1 in full
31 May 2014Satisfaction of charge 4 in full
31 May 2014Satisfaction of charge 5 in full
31 May 2014Satisfaction of charge 1 in full
31 May 2014Satisfaction of charge 5 in full
15 November 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 15 November 2013
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
15 November 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 15 November 2013
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
4 December 2012Director's details changed for Ravneet Singh Chadha on 4 December 2012
4 December 2012Director's details changed for Arshdeep Singh Chadha on 4 December 2012
4 December 2012Director's details changed for Ravneet Singh Chadha on 4 December 2012
4 December 2012Director's details changed for Ravneet Singh Chadha on 4 December 2012
4 December 2012Director's details changed for Arshdeep Singh Chadha on 4 December 2012
4 December 2012Annual return made up to 24 October 2012 with a full list of shareholders
4 December 2012Annual return made up to 24 October 2012 with a full list of shareholders
4 December 2012Director's details changed for Arshdeep Singh Chadha on 4 December 2012
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 September 2012Particulars of a mortgage or charge / charge no: 7
4 September 2012Particulars of a mortgage or charge / charge no: 7
31 August 2012Particulars of a mortgage or charge / charge no: 6
31 August 2012Particulars of a mortgage or charge / charge no: 6
2 August 2012Total exemption small company accounts made up to 31 October 2011
2 August 2012Total exemption small company accounts made up to 31 October 2011
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
3 August 2011Total exemption small company accounts made up to 31 October 2010
3 August 2011Total exemption small company accounts made up to 31 October 2010
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
6 August 2010Total exemption small company accounts made up to 31 October 2009
6 August 2010Total exemption small company accounts made up to 31 October 2009
9 July 2010Capitals not rolled up
9 July 2010Capitals not rolled up
9 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
9 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
3 February 2010Annual return made up to 24 October 2009 with a full list of shareholders
3 February 2010Annual return made up to 24 October 2009 with a full list of shareholders
1 September 2009Total exemption full accounts made up to 31 October 2008
1 September 2009Total exemption full accounts made up to 31 October 2008
11 February 2009Return made up to 24/10/08; full list of members
11 February 2009Return made up to 24/10/08; full list of members
1 September 2008Total exemption full accounts made up to 31 October 2007
1 September 2008Total exemption full accounts made up to 31 October 2007
1 March 2008Return made up to 24/10/07; full list of members
1 March 2008Return made up to 24/10/07; full list of members
16 August 2007Total exemption full accounts made up to 31 October 2006
16 August 2007Total exemption full accounts made up to 31 October 2006
9 November 2006Return made up to 24/10/06; full list of members
9 November 2006Return made up to 24/10/06; full list of members
6 September 2006Total exemption full accounts made up to 31 October 2005
6 September 2006Total exemption full accounts made up to 31 October 2005
8 February 2006Secretary's particulars changed;director's particulars changed
8 February 2006Secretary's particulars changed;director's particulars changed
13 December 2005Return made up to 24/10/05; full list of members
13 December 2005Return made up to 24/10/05; full list of members
10 October 2005New secretary appointed
10 October 2005New secretary appointed
15 September 2005Secretary resigned
15 September 2005Secretary resigned
7 September 2005Total exemption small company accounts made up to 31 October 2004
7 September 2005Total exemption small company accounts made up to 31 October 2004
21 March 2005Memorandum and Articles of Association
21 March 2005Memorandum and Articles of Association
11 March 2005Company name changed h r international LIMITED\certificate issued on 11/03/05
11 March 2005Company name changed h r international LIMITED\certificate issued on 11/03/05
2 March 2005Return made up to 24/10/04; full list of members
2 March 2005Return made up to 24/10/04; full list of members
2 March 2005Total exemption small company accounts made up to 31 October 2003
2 March 2005Total exemption small company accounts made up to 31 October 2003
28 January 2005Particulars of mortgage/charge
28 January 2005Particulars of mortgage/charge
28 January 2005Particulars of mortgage/charge
28 January 2005Particulars of mortgage/charge
26 January 2005New director appointed
26 January 2005New director appointed
26 January 2005Director resigned
26 January 2005Director resigned
26 January 2005New director appointed
26 January 2005New director appointed
19 November 2003Return made up to 24/10/03; full list of members
19 November 2003Return made up to 24/10/03; full list of members
4 November 2003Total exemption full accounts made up to 31 October 2002
4 November 2003Total exemption full accounts made up to 31 October 2002
6 November 2002Return made up to 24/10/02; full list of members
6 November 2002Return made up to 24/10/02; full list of members
28 August 2002Total exemption full accounts made up to 31 October 2001
28 August 2002Total exemption full accounts made up to 31 October 2001
20 June 2002Particulars of mortgage/charge
20 June 2002Particulars of mortgage/charge
5 February 2002Return made up to 24/10/01; full list of members
5 February 2002Return made up to 24/10/01; full list of members
9 October 2001Particulars of mortgage/charge
9 October 2001Particulars of mortgage/charge
8 October 2001Memorandum and Articles of Association
8 October 2001Memorandum and Articles of Association
27 September 2001Company name changed acre 412 LIMITED\certificate issued on 27/09/01
27 September 2001Company name changed acre 412 LIMITED\certificate issued on 27/09/01
23 August 2001Particulars of mortgage/charge
23 August 2001Particulars of mortgage/charge
29 May 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
29 May 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
29 January 2001Director resigned
29 January 2001New secretary appointed;new director appointed
29 January 2001New director appointed
29 January 2001Director resigned
29 January 2001New secretary appointed;new director appointed
29 January 2001Secretary resigned
29 January 2001Secretary resigned
29 January 2001New director appointed
24 October 2000Incorporation
24 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing