Advanced company searchLink opens in new window

ASSET ALLIANCE GROUP HOLDINGS LIMITED

Company number 07726176

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)
26 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/12/2020
15 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/12/2020
24 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/12/2020.
25 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Allan Thomas Evans as a director on 31 December 2016
07 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/12/2020
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/12/2020.
26 Jan 2016 AP01 Appointment of Mr Adrian Michael Lannon as a director on 1 January 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,172.42
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,162.64
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2021.
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,162.64
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2021.
19 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2021.
04 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
09 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2021.
08 Aug 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
20 Mar 2012 SH10 Particulars of variation of rights attached to shares
20 Mar 2012 SH08 Change of share class name or designation
20 Mar 2012 AD01 Registered office address changed from One Connaught Place London W2 2ET United Kingdom on 20 March 2012
06 Jan 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
28 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 15/12/2011