AS3 GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 insert company_previous_name AS3 PERFORMANCE LIMITED
2023-06-07 update name AS3 PERFORMANCE LIMITED => AS3 GROUP LIMITED
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES ALLINSON / 07/04/2023
2023-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALLINSON / 07/04/2023
2023-04-11 update statutory_documents COMPANY NAME CHANGED AS3 PERFORMANCE LIMITED CERTIFICATE ISSUED ON 11/04/23
2023-04-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address 16 RIVINGTON PARK APPLEBY-IN-WESTMORLAND CUMBRIA ENGLAND CA16 6HU
2022-07-07 insert address UNIT 6A APPLEBY BUSINESS PARK APPLEBY-IN-WESTMORLAND CUMBRIA ENGLAND CA16 6HT
2022-07-07 update registered_address
2022-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM 16 RIVINGTON PARK APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HU ENGLAND
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN ALLINSON / 11/04/2021
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES ALLINSON / 08/12/2020
2021-01-04 update statutory_documents CESSATION OF JOHN HUDDART MULLEN AS A PSC
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MULLEN
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address RIVER BEND CULGAITH PENRITH CUMBRIA CA10 1QE
2016-06-07 insert address 16 RIVINGTON PARK APPLEBY-IN-WESTMORLAND CUMBRIA ENGLAND CA16 6HU
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-20 update statutory_documents 25/04/16 FULL LIST
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM RIVER BEND CULGAITH PENRITH CUMBRIA CA10 1QE
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update account_ref_day 30 => 31
2015-07-07 update account_ref_month 4 => 3
2015-07-07 update accounts_next_due_date 2016-01-25 => 2015-12-31
2015-06-10 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-06-07 delete address RIVER BEND CULGAITH PENRITH CUMBRIA ENGLAND CA10 1QE
2015-06-07 insert address RIVER BEND CULGAITH PENRITH CUMBRIA CA10 1QE
2015-06-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUDDART MULLEN / 01/11/2014
2015-05-12 update statutory_documents 25/04/15 FULL LIST
2014-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION