Advanced company searchLink opens in new window

ASTER CHASE LIMITED

Company number 14054131

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
08 Mar 2024 AP01 Appointment of Mr Joseph Simpson as a director on 26 February 2024
08 Mar 2024 AD01 Registered office address changed from 6 the Orchards Whitestone Hereford Herefordshire HR1 3th United Kingdom to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 8 March 2024
06 Mar 2024 TM01 Termination of appointment of Michael Foster-Dalporto as a director on 6 March 2024
06 Mar 2024 PSC08 Notification of a person with significant control statement
29 Feb 2024 CERTNM Company name changed slr-h LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
29 Feb 2024 PSC07 Cessation of Michael Foster-Dalporto as a person with significant control on 29 February 2024
04 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
23 Nov 2022 TM01 Termination of appointment of Joseph Paul Simpson as a director on 18 November 2022
23 Nov 2022 AP01 Appointment of Mr Michael Foster-Dalporto as a director on 18 November 2022
23 Nov 2022 PSC01 Notification of Michael Foster-Dalporto as a person with significant control on 18 November 2022
23 Nov 2022 PSC07 Cessation of Joseph Paul Simpson as a person with significant control on 18 November 2022
19 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted