Advanced company searchLink opens in new window

ASSETZ CAPITAL LIMITED

Company number 08007191

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)
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 13,242.9
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 10,791.5168
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/09/21
01 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 24/08/2021.
24 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/08/2021.
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
  • GBP 13,726.160
05 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2018
  • GBP 14,035.698
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 14,035.698
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2018
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 13,142.900
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 May 2017
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates