ASSET ALLIANCE GROUP HOLDINGS LIMITED
Company number 07726176
- Company Overview for ASSET ALLIANCE GROUP HOLDINGS LIMITED (07726176)
- Filing history for ASSET ALLIANCE GROUP HOLDINGS LIMITED (07726176)
- People for ASSET ALLIANCE GROUP HOLDINGS LIMITED (07726176)
- More for ASSET ALLIANCE GROUP HOLDINGS LIMITED (07726176)
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 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
03 May 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 23 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Michael Edward Bycroft as a director on 21 February 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
17 May 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
04 Jun 2021 | SH08 | Change of share class name or designation | |
20 May 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 May 2021 | SH02 | Sub-division of shares on 1 April 2021 | |
12 May 2021 | SH08 | Change of share class name or designation | |
12 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | MA | Memorandum and Articles of Association | |
26 Apr 2021 | SH08 | Change of share class name or designation | |
15 Apr 2021 | TM01 | Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of James Stuart Jenkins as a director on 31 March 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 15 April 2021 | |
15 Apr 2021 | AP03 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 31 March 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr David Crawford as a director on 31 March 2021 | |
15 Apr 2021 | AP01 | Appointment of Andrew Alfred Salmon as a director on 31 March 2021 |