Advanced company searchLink opens in new window

ASTA CORPORATE MEMBER (NO. 2) LIMITED

Company number 07392970

Filter by category

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)
23 Aug 2019 PSC05 Change of details for Beat Syndicate Services Limited as a person with significant control on 7 November 2017
22 Aug 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
22 Aug 2019 PSC05 Change of details for a person with significant control
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
31 Jan 2019 PSC05 Change of details for Paraline Group (Uk) Limited as a person with significant control on 29 January 2019
30 Oct 2018 AP01 Appointment of Mr Andrew James Tom Milligan as a director on 17 October 2018
26 Oct 2018 AP01 Appointment of Mr Paul Michael Rayner as a director on 17 October 2018
26 Oct 2018 TM01 Termination of appointment of Mark Cicirelli as a director on 17 October 2018
26 Oct 2018 TM01 Termination of appointment of John Seward Struck as a director on 17 October 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017
19 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
17 Aug 2018 PSC05 Change of details for Paraline Group (Uk) Limited as a person with significant control on 6 April 2016
12 Mar 2018 TM01 Termination of appointment of Megan Mcconnell as a director on 12 March 2018
16 Nov 2017 CH01 Director's details changed for Mr John Seward Struck on 3 November 2017
15 Nov 2017 CH01 Director's details changed for Mr John Seward Struck on 3 November 2017
07 Nov 2017 AP04 Appointment of Asta Management Services Ltd as a secretary on 3 November 2017
07 Nov 2017 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017
10 Oct 2017 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 AP01 Appointment of Megan Mcconnell as a director on 1 August 2017
17 Aug 2017 AP01 Appointment of Mr John Seward Struck as a director on 1 August 2017
17 Aug 2017 TM01 Termination of appointment of Derek Cochems as a director on 1 August 2017
17 Aug 2017 TM01 Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017
17 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates