Advanced company searchLink opens in new window

ASKARI AEROPARTS LIMITED

Company number 04687642

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
03 Feb 2024 PSC01 Notification of Michael Geoffrey Perle as a person with significant control on 6 April 2016
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 PSC07 Cessation of Jenna Marie Rose as a person with significant control on 27 February 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 TM01 Termination of appointment of Jenna Marie Rose as a director on 1 June 2017
09 Jun 2017 TM02 Termination of appointment of Jenna Marie Rose as a secretary on 1 June 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
25 Jan 2017 AD01 Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AD01 Registered office address changed from C/O Accountancy & Business Matters Ltd Jasmine House High Street Henfield West Sussex BN5 9HN to Jasmine House High Street Henfield West Sussex BN5 9HN on 15 December 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3