This company is commonly known as As&k Group Limited. The company was founded 8 years ago and was given the registration number 09949305. The firm's registered office is in CAMDEN TOWN. You can find them at 5/6 Underhill Street, , Camden Town, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AS&K GROUP LIMITED |
---|---|---|
Company Number | : | 09949305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5/6 Underhill Street, Camden Town, London, England, NW1 7HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5/6, Underhill Street, Camden Town, England, NW1 7HS | Director | 05 March 2020 | Active |
5/6, Underhill Street, Camden Town, England, NW1 7HS | Director | 13 January 2016 | Active |
5/6, Underhill Street, Camden Town, England, NW1 7HS | Director | 05 March 2020 | Active |
5/6, Underhill Street, Camden Town, England, NW1 7HS | Director | 13 January 2016 | Active |
5 - 6, Underhill Street, London, England, NW1 7HS | Director | 07 June 2019 | Active |
Underhill Communications Group Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5/6, Underhill Street, London, England, NW1 7HS |
Nature of control | : |
|
Dr Mary Elizabeth Jane Ackland-Snow | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 - 6, Underhill Street, London, England, NW1 7HS |
Nature of control | : |
|
Mr Simon Kirsch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5/6, Underhill Street, Camden Town, England, NW1 7HS |
Nature of control | : |
|
Dr Ian Charles Ackland-Snow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5/6, Underhill Street, Camden Town, England, NW1 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type small. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Change of name | Certificate change of name company. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Capital | Capital cancellation shares. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-30 | Capital | Capital return purchase own shares. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Accounts | Accounts with accounts type group. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.