Advanced company searchLink opens in new window

ASE PLC

Company number 06897642

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)
22 Apr 2024 AP01 Appointment of Chady Salameh as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Jeffrey Stanislas Swann Messud as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Stephane Manos as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Michael Assi as a director on 22 April 2024
14 Apr 2024 AA Full accounts made up to 30 December 2022
22 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
20 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
08 Jun 2023 AA Full accounts made up to 31 December 2021
09 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with updates
18 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 May 2022
18 May 2022 AD01 Registered office address changed from Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 18 May 2022
21 Feb 2022 AP01 Appointment of Mr Jeffrey Messud as a director on 21 February 2022
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 MR01 Registration of charge 068976420003, created on 30 July 2021
23 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
20 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 SH10 Particulars of variation of rights attached to shares
20 Jun 2021 SH08 Change of share class name or designation
15 Jun 2021 MA Memorandum and Articles of Association
11 Jun 2021 TM01 Termination of appointment of Michael David Fazal as a director on 30 April 2021