ASQUITH SPENCER LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Gazette. Gazette filings brought up to date. 2023-06-13 View Report
Accounts. Accounts type micro entity. 2023-06-12 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Gazette. Gazette filings brought up to date. 2023-01-05 View Report
Accounts. Accounts type micro entity. 2023-01-04 View Report
Gazette. Gazette notice compulsory. 2022-10-11 View Report
Gazette. Gazette filings brought up to date. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Address. New address: 23 Baldwyn Gardens London W3 6HJ. Old address: 5 Percy Street London W1T 1DG England. Change date: 2022-08-02. 2022-08-02 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Accounts. Accounts type micro entity. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Gazette. Gazette filings brought up to date. 2018-06-06 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Address. New address: 5 Percy Street London W1T 1DG. Change date: 2017-10-09. Old address: C/O Brooks Quayle 4 Golden Square London W1F 9HT England. 2017-10-09 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type dormant. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Officer name: Mr Philip Michael Nevin. Change date: 2016-06-10. 2016-06-29 View Report
Officers. Officer name: Mr Edward Oliver Quayle. Change date: 2015-11-17. 2016-06-29 View Report
Officers. Change date: 2016-06-18. Officer name: Mr Edward Quayle. 2016-06-29 View Report
Address. New address: C/O Brooks Quayle 4 Golden Square London W1F 9HT. Change date: 2016-06-29. Old address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA. 2016-06-29 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Officers. Officer name: Mr Edward Oliver Quayle. Change date: 2015-11-17. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Officers. Officer name: Mr Philip Michael Nevin. Change date: 2015-06-08. 2015-06-09 View Report
Officers. Officer name: Mr Edward Quayle. Change date: 2015-06-08. 2015-06-09 View Report
Address. Old address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England. Change date: 2015-06-09. New address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA. 2015-06-09 View Report
Officers. Change date: 2015-06-08. Officer name: Mr Edward Oliver Quayle. 2015-06-09 View Report
Address. Change date: 2015-06-09. New address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA. Old address: Flat a 80 Sinclair Road West Kensington London W14 0NJ. 2015-06-09 View Report
Accounts. Accounts type dormant. 2015-02-03 View Report
Annual return. With made up date no member list. 2014-08-28 View Report
Address. Old address: 7 Stratford Place London W1C 1AY England. Change date: 2014-06-17. 2014-06-17 View Report
Incorporation. Incorporation company. 2013-06-07 View Report