Advanced company searchLink opens in new window

ASHTON RESOURCES LTD

Company number 09834973

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)
24 Jan 2024 AD01 Registered office address changed from Tibard House Holden Street Ashton-Under-Lyne OL6 9JB England to 469 Katherine Road London E7 8DR on 24 January 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
27 Mar 2023 PSC04 Change of details for Mr Jabir Hussain Sarwar as a person with significant control on 21 March 2023
17 Mar 2023 PSC04 Change of details for Mr Jabir Hussain Sarwar as a person with significant control on 17 March 2023
14 Mar 2023 PSC04 Change of details for Mr Jabir Hussain Sarwar as a person with significant control on 14 March 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
14 Sep 2022 PSC04 Change of details for Mr Jabir Hussain Sarwar as a person with significant control on 14 September 2022
25 Mar 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
24 Mar 2022 AA01 Current accounting period shortened from 31 October 2022 to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 20 October 2021 with updates
02 Dec 2021 AD01 Registered office address changed from 141 Peckham High Street London SE15 5SL England to Tibard House Holden Street Ashton-Under-Lyne OL6 9JB on 2 December 2021
02 Dec 2021 CERTNM Company name changed pak beauty LTD\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
04 Oct 2021 AD01 Registered office address changed from Unit 14 the Aylesham Centre Rye Lane London SE15 5EW United Kingdom to 141 Peckham High Street London SE15 5SL on 4 October 2021
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2020 DS02 Withdraw the company strike off application
31 Aug 2020 CS01 Confirmation statement made on 20 October 2019 with no updates
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Nov 2018 DISS40 Compulsory strike-off action has been discontinued