Advanced company searchLink opens in new window

ASIF K LIMITED

Company number 09311752

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)
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Jul 2023 CS01 Confirmation statement made on 31 October 2022 with updates
22 Jul 2023 PSC04 Change of details for Mr Asif Khursheed as a person with significant control on 1 September 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
01 Mar 2017 AD01 Registered office address changed from 42 Adair Avenue Newcastle upon Tyne NE15 6QB to 12 Walwick Fell Newcastle upon Tyne NE15 6BT on 1 March 2017
28 Feb 2017 CH01 Director's details changed for Mr Asif Khursheed on 27 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
16 Jun 2015 AD01 Registered office address changed from 32 Rosedale Road Romford Essex RM1 4QS to 42 Adair Avenue Newcastle upon Tyne NE15 6QB on 16 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Asif Khursheed on 16 June 2015
19 Dec 2014 AD01 Registered office address changed from 20 Talbot Road Forest Gate E7 0DX England to 32 Rosedale Road Romford Essex RM1 4QS on 19 December 2014
19 Dec 2014 AA01 Current accounting period shortened from 30 November 2015 to 31 October 2015