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

A.S.F. Sundries Ltd

Documents

Total Documents17
Total Pages114

Filing History

27 March 2020Total exemption full accounts made up to 29 February 2020
10 March 2020Confirmation statement made on 2 March 2020 with no updates
18 July 2019Total exemption full accounts made up to 28 February 2019
12 April 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019
12 March 2019Confirmation statement made on 2 March 2019 with no updates
25 June 2018Accounts for a dormant company made up to 31 March 2018
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
16 April 2018Change of details for Mr Andreas Varkevisser as a person with significant control on 16 April 2018
12 March 2018Confirmation statement made on 2 March 2018 with no updates
27 October 2017Accounts for a dormant company made up to 31 March 2017
27 October 2017Accounts for a dormant company made up to 31 March 2017
23 March 2017Registered office address changed from Winsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom to Unit 17 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 23 March 2017
23 March 2017Registered office address changed from Winsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom to Unit 17 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 23 March 2017
22 March 2017Confirmation statement made on 2 March 2017 with updates
22 March 2017Confirmation statement made on 2 March 2017 with updates
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • GBP 100
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • GBP 100
Sign up now to grow your client base. Plans & Pricing