Advanced company searchLink opens in new window

AS FROM LIMITED

Company number 07211868

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
09 Jun 2023 AA Micro company accounts made up to 30 April 2023
09 Jun 2023 PSC04 Change of details for Mr Sean Peter Smith as a person with significant control on 9 June 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
20 Aug 2020 TM01 Termination of appointment of Mark Antony Rees as a director on 1 August 2020
14 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Charles Richard D'arcy Lang as a director on 25 November 2019
03 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
07 Jan 2019 CH01 Director's details changed for Mr Charles Richard D'arcy Lang on 10 December 2018
17 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Nov 2016 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 November 2016
11 Nov 2016 AP04 Appointment of Insight Nominees Ltd as a secretary on 1 November 2016
11 Nov 2016 TM02 Termination of appointment of Povey Little Secretaries Limited as a secretary on 1 November 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000