ASH8 GROUP LIMITED

Register to unlock more data on OkredoRegister

ASH8 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09959051

Incorporation date

19/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2016)
dot icon02/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon24/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon16/05/2022
Termination of appointment of Mwlaw Services Limited as a secretary on 2022-04-19
dot icon21/04/2022
Director's details changed for Mr George Nicholas Shweiry on 2022-04-19
dot icon19/04/2022
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr George Nicholas Shweiry on 2022-04-04
dot icon19/04/2022
Director's details changed for Mr Sean Thomas Mckeown on 2022-04-04
dot icon19/04/2022
Change of details for Ash8 Group Holdings Limited as a person with significant control on 2022-04-19
dot icon14/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon01/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/04/2021
Secretary's details changed for Mwlaw Services Limited on 2021-03-29
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN England to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon01/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon16/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon20/09/2018
Registration of charge 099590510003, created on 2018-09-14
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon08/01/2018
Resolutions
dot icon04/01/2018
Satisfaction of charge 099590510001 in full
dot icon03/01/2018
Change of details for Study Inn Group Holdings Limited as a person with significant control on 2017-12-22
dot icon02/01/2018
Registration of charge 099590510002, created on 2017-12-22
dot icon28/12/2017
Director's details changed for Mr George Nicholas Shweiry on 2017-12-27
dot icon28/12/2017
Director's details changed for Mr George Nicholas Schweiry on 2017-12-22
dot icon28/12/2017
Resolutions
dot icon27/12/2017
Appointment of Mr George Nicholas Schweiry as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Hannah Louise Jefferson as a director on 2017-12-22
dot icon27/12/2017
Appointment of Mr Sean Thomas Mckeown as a director on 2017-12-22
dot icon27/12/2017
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon27/12/2017
Termination of appointment of Kieran Patrick Leahy as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Samuel Jefferson as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Louise Margaret Jefferson as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Edward Jefferson as a director on 2017-12-22
dot icon27/12/2017
Appointment of Mwlaw Services Limited as a secretary on 2017-12-22
dot icon27/12/2017
Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Second Floor 11 Pilgrim Street London EC4V 6RN on 2017-12-27
dot icon03/08/2017
Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB United Kingdom to 175 Corporation Street Coventry CV1 1GU on 2017-08-03
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon29/06/2016
Memorandum and Articles of Association
dot icon29/06/2016
Resolutions
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon09/06/2016
Registration of charge 099590510001, created on 2016-06-02
dot icon21/01/2016
Current accounting period shortened from 2017-01-31 to 2016-09-30
dot icon19/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
22/12/2017 - 19/04/2022
104
Jefferson, Edward
Director
19/01/2016 - 22/12/2017
48
Jefferson, Samuel
Director
19/01/2016 - 22/12/2017
47
Jefferson, Louise Margaret
Director
19/01/2016 - 22/12/2017
23
Leahy, Kieran Patrick
Director
19/01/2016 - 22/12/2017
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH8 GROUP LIMITED

ASH8 GROUP LIMITED is an(a) Active company incorporated on 19/01/2016 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH8 GROUP LIMITED?

toggle

ASH8 GROUP LIMITED is currently Active. It was registered on 19/01/2016 .

Where is ASH8 GROUP LIMITED located?

toggle

ASH8 GROUP LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does ASH8 GROUP LIMITED do?

toggle

ASH8 GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASH8 GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-18 with no updates.