Advanced company searchLink opens in new window

ASOS.COM LIMITED

Company number 03584121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2012 AP01 Appointment of Mrs Michelle Emmerson as a director
18 Jul 2012 CH01 Director's details changed for Nicholas Timothy Beighton on 18 July 2012
13 Jul 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
30 Apr 2012 AP03 Appointment of Andrew Magowan as a secretary
30 Apr 2012 TM02 Termination of appointment of Nicholas Beighton as a secretary
26 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 August 2012
01 Dec 2011 CH01 Director's details changed for Mr Jonathan Damian Kamaluddin on 30 September 2011
18 Oct 2011 AA Full accounts made up to 31 March 2011
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Nicholas John Robertson on 31 May 2011
31 May 2011 CH01 Director's details changed for Nicholas John Robertson on 31 May 2011
31 May 2011 CH01 Director's details changed for Jonathan Damian Kamaluddin on 31 May 2011
31 May 2011 CH01 Director's details changed for Robert Bready on 31 May 2011
31 May 2011 CH01 Director's details changed for Nicholas Timothy Beighton on 31 May 2011
31 May 2011 CH03 Secretary's details changed for Nicholas Timothy Beighton on 31 May 2011
22 Sep 2010 AA Full accounts made up to 31 March 2010
21 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 17/12/2009
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000,002
21 Jul 2010 SH10 Particulars of variation of rights attached to shares
21 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
02 Feb 2010 AA Full accounts made up to 31 March 2009
15 Jul 2009 363a Return made up to 19/06/09; full list of members
30 Apr 2009 288b Appointment terminated secretary jonathan kamaluddin