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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
15 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
20 Dec 2013 MR04 Satisfaction of charge 1 in full
20 Dec 2013 MR04 Satisfaction of charge 9 in full
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
11 Jun 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 CH01 Director's details changed for Mr Mark Cicirelli on 7 February 2013
07 Feb 2013 CH01 Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013
15 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Mr Derek Cochems on 22 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
07 Jun 2011 AP01 Appointment of Mr Derek Cochems as a director
07 Jun 2011 TM01 Termination of appointment of John Collins Graham as a director
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6