- Company Overview for ASSETZ CAPITAL LIMITED (08007191)
- Filing history for ASSETZ CAPITAL LIMITED (08007191)
- People for ASSETZ CAPITAL LIMITED (08007191)
- Charges for ASSETZ CAPITAL LIMITED (08007191)
- More for ASSETZ CAPITAL LIMITED (08007191)
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) |
---|---|---|---|
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
06 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
21 Aug 2020 | CS01 |
21/08/20 Statement of Capital gbp 15348.711
|
|
01 May 2020 | CS01 |
Confirmation statement made on 27 March 2020 with no updates
|
|
24 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | CC04 | Statement of company's objects | |
11 Jul 2019 | TM01 | Termination of appointment of Robert Arthur Pailin as a director on 28 June 2019 | |
01 May 2019 | CS01 |
Confirmation statement made on 27 March 2019 with no updates
|
|
15 Mar 2019 | AAMD | Amended accounts for a small company made up to 31 March 2018 | |
10 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
05 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2018
|
|
26 Sep 2018 | TM01 | Termination of appointment of Andrew David John Holgate as a director on 22 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 6 November 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 06/07/17. Shares allotted on 06/05/17. Barcode A698SPB4
|
|
06 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 May 2017
|
|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 May 2017
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates |