- Company Overview for ASITE LIMITED (02004015)
- Filing history for ASITE LIMITED (02004015)
- People for ASITE LIMITED (02004015)
- Charges for ASITE LIMITED (02004015)
- More for ASITE LIMITED (02004015)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
15 Jan 2020 | AP01 | Appointment of Ms Nicole Martin as a director on 30 December 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of Tony Patrick Ryan as a director on 2 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
10 Apr 2019 | TM01 | Termination of appointment of Timothy John Smalley as a director on 2 April 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
09 Nov 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from , G.02 Albert House Old Street, London, EC1V 9DD, England to 7th Floor Leconfield House Curzon Street London W1J 5JA on 6 June 2018 | |
10 May 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
13 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
28 Feb 2017 | TM02 | Termination of appointment of Nathan Roy Doughty as a secretary on 28 February 2017 | |
28 Feb 2017 | AP03 | Appointment of Anthony Corey Pickworth as a secretary on 28 February 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
15 Apr 2016 | TM02 | Termination of appointment of Giles Alexander Robert Thomas as a secretary on 15 April 2016 | |
15 Apr 2016 | AP03 | Appointment of Mr Nathan Roy Doughty as a secretary on 15 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from , Unit E2 3rd Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ to 7th Floor Leconfield House Curzon Street London W1J 5JA on 14 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Nathan Roy Doughty on 1 April 2016 | |
29 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-17
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 | |
11 Jun 2015 | ANNOTATION |
Rectified The AP03 was removed from the public register on 03/08/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
11 Jun 2015 | TM01 | Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 | |
22 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2015 | MR04 | Satisfaction of charge 6 in full |