Advanced company searchLink opens in new window

A.S.A CONNECTIONS LTD

Company number 09231703

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)
20 Feb 2024 AD01 Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 20 February 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Dec 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF on 26 June 2019
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
20 Apr 2017 AA Micro company accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
12 Nov 2014 AD01 Registered office address changed from 2 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP United Kingdom to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 100