ASG INTERNATIONAL - History of Changes


DateDescription
2024-04-07 delete address 9 SEAGRAVE ROAD LONDON SW6 1RP
2024-04-07 insert address C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE GROUND FLOOR LONDON UNITED KINGDOM WC2A 1ET
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-03 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-20 delete source_ip 77.237.251.221
2022-10-20 insert source_ip 165.227.234.79
2022-09-18 insert person Holland, North
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-06-16 update robots_txt_status de.asginternational.co.uk: 200 => 0
2022-06-16 update robots_txt_status fr.asginternational.co.uk: 200 => 0
2022-06-16 update robots_txt_status nl.asginternational.co.uk: 200 => 0
2022-04-15 delete person Chester, Essex
2022-03-16 insert person Chester, Essex
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-03 insert person Poland, Warsaw
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-26 delete about_pages_linkeddomain t.co
2020-06-26 delete casestudy_pages_linkeddomain t.co
2020-06-26 delete client_pages_linkeddomain t.co
2020-06-26 delete contact_pages_linkeddomain t.co
2020-06-26 delete index_pages_linkeddomain t.co
2020-06-26 delete management_pages_linkeddomain t.co
2020-06-26 delete terms_pages_linkeddomain t.co
2020-04-26 delete person Essex, Leeds
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-27 insert person Germany, Stuttgart
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-06-27 delete address Work from home 2 days per week London, slough, UK, South East
2019-05-22 delete address 360 000 SEK / annum Account Manager - Print & POS Derby, UK, West Midlands
2019-05-22 delete source_ip 212.227.94.99
2019-05-22 insert address Work from home 2 days per week London, slough, UK, South East
2019-05-22 insert source_ip 77.237.251.221
2019-04-20 insert address 360 000 SEK / annum Account Manager - Print & POS Derby, UK, West Midlands
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-01-13 insert person Basel, Basel
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-06-12 delete email aa..@asginternational.co.uk
2017-04-30 delete otherexecutives Steven Walsh
2017-04-30 delete person Steven Walsh
2017-04-30 insert email aa..@asginternational.co.uk
2017-01-17 delete alias Advance Recruitment UK Limited
2017-01-17 delete person including bonus
2017-01-17 delete registration_number 6971194
2017-01-17 delete vat 980 4936 86
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-28 delete person up to
2016-11-28 insert person including bonus
2016-10-31 insert person Germany, Stuttgart
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-03 update website_status FlippedRobots => OK
2016-10-03 insert person Germany, Berlin
2016-09-14 update website_status OK => FlippedRobots
2016-08-17 delete person Guy Phillipson
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-20 insert person Guy Phillipson
2016-06-21 delete otherexecutives Kieran Delaney
2016-06-21 delete person Kieran Delaney
2016-06-21 delete phone 0845 604 4601
2016-06-21 insert phone 0345 604 4592
2015-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-08 update statutory_documents 15/07/15 FULL LIST
2015-06-27 insert person Sam Gregory
2015-03-07 delete person Claire Beattie
2015-03-07 insert about_pages_linkeddomain t.co
2015-03-07 insert casestudy_pages_linkeddomain t.co
2015-03-07 insert client_pages_linkeddomain t.co
2015-03-07 insert contact_pages_linkeddomain t.co
2015-03-07 insert index_pages_linkeddomain t.co
2015-03-07 insert management_pages_linkeddomain t.co
2015-03-07 insert terms_pages_linkeddomain t.co
2015-02-07 delete person Mid-Level PHP
2014-12-25 delete about_pages_linkeddomain t.co
2014-12-25 delete casestudy_pages_linkeddomain t.co
2014-12-25 delete client_pages_linkeddomain t.co
2014-12-25 delete contact_pages_linkeddomain t.co
2014-12-25 delete index_pages_linkeddomain t.co
2014-12-25 delete management_pages_linkeddomain t.co
2014-12-25 delete terms_pages_linkeddomain t.co
2014-12-25 insert person Mid-Level PHP
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-04 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-10-16 delete source_ip 82.165.117.162
2014-10-16 insert about_pages_linkeddomain t.co
2014-10-16 insert casestudy_pages_linkeddomain t.co
2014-10-16 insert client_pages_linkeddomain t.co
2014-10-16 insert contact_pages_linkeddomain t.co
2014-10-16 insert index_pages_linkeddomain t.co
2014-10-16 insert management_pages_linkeddomain t.co
2014-10-16 insert source_ip 212.227.94.99
2014-10-16 insert terms_pages_linkeddomain t.co
2014-09-08 update website_status FlippedRobots => OK
2014-09-08 insert otherexecutives Kieran Delaney
2014-09-08 delete address The Exchange 1 St. John Street Chester CH1 1DA
2014-09-08 delete phone +44 1244 348 482
2014-09-08 delete phone +44 203 367 1004
2014-09-08 delete source_ip 176.32.230.29
2014-09-08 insert index_pages_linkeddomain suttonsilver.co.uk
2014-09-08 insert index_pages_linkeddomain twitter.com
2014-09-08 insert person Kieran Delaney
2014-09-08 insert source_ip 82.165.117.162
2014-09-08 update robots_txt_status www.asginternational.co.uk: 0 => 200
2014-09-07 delete address 9 SEAGRAVE ROAD LONDON UNITED KINGDOM SW6 1RP
2014-09-07 insert address 9 SEAGRAVE ROAD LONDON SW6 1RP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-07 update website_status OK => FlippedRobots
2014-08-05 update statutory_documents 15/07/14 FULL LIST
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RIDGWAY FINANCIAL SERVICES LIMITED
2014-04-30 delete index_pages_linkeddomain google.com
2014-04-30 delete index_pages_linkeddomain remarkable-design.co.uk
2014-04-30 insert address 81 Rivington Street Shoreditch London EC2A 3AY
2014-04-30 insert address The Exchange 1 St. John Street Chester CH1 1DA
2014-04-30 insert phone +44 1244 348 482
2014-04-30 insert phone +44 203 367 1004
2014-04-30 insert phone 0845 604 4601
2014-04-30 update robots_txt_status www.asginternational.co.uk: 200 => 0
2013-12-23 insert index_pages_linkeddomain google.com
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-04 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-16 update statutory_documents 15/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-11-01 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-07-23 update statutory_documents 15/07/12 FULL LIST
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 1-5 LILLIE ROAD LONDON SW6 1TX
2011-07-19 update statutory_documents 15/07/11 FULL LIST
2010-12-06 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-07-19 update statutory_documents 15/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA AGHINI LOMBARDI / 15/07/2010
2010-07-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGWAY FINANCIAL SERVICES LIMITED / 15/07/2010
2009-08-04 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-07-16 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-04-30 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents NEW SECRETARY APPOINTED
2007-02-01 update statutory_documents DIRECTOR RESIGNED
2007-02-01 update statutory_documents SECRETARY RESIGNED
2007-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION