Advanced company searchLink opens in new window

ASSETZ CAPITAL LIMITED

Company number 08007191

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)
30 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 October 2024
  • GBP 21,863.369
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 19,877.369
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 19,153.369
03 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2024
  • GBP 21,863.369
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 20,053.369
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 8 September 2024
  • GBP 19,653.369
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2024.
26 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
26 Nov 2024 CH01 Director's details changed for Mr Stuart Alexander Law on 25 November 2024
26 Nov 2024 CH01 Director's details changed for Mr Stuart Alexander Law on 25 November 2024
03 Jul 2024 AA Group of companies' accounts made up to 31 March 2023
04 Jun 2024 TM01 Termination of appointment of Andrew Frederick Sheppard as a director on 31 May 2024
30 Jan 2024 MR01 Registration of charge 080071910003, created on 29 January 2024
12 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
02 Oct 2023 CS01 Confirmation statement made on 21 August 2023 with updates
10 May 2023 TM01 Termination of appointment of Christopher Robert Mellish as a director on 9 May 2023
27 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 16,502.829
30 Sep 2022 MA Memorandum and Articles of Association
30 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: conflicts of interest / directors are hereby authorised in accordance with section 175(5)(a) of the companies act 2006 to ratify matters relating to a director which could otherwise have been or be an infringement of a directors duty under section 175 of the companies act 2006 21/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
02 Sep 2022 TM01 Termination of appointment of David Michael Penston as a director on 31 August 2022
26 Jan 2022 SH08 Change of share class name or designation