Advanced company searchLink opens in new window

ASSETZ EXCHANGE LIMITED

Company number 09285310

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)
24 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
05 Jan 2024 CH01 Director's details changed for Peter Read on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Michael Read on 5 January 2024
05 Jan 2024 AD01 Registered office address changed from Assetz House Assetz House Manchester Green Manchester M22 5LW United Kingdom to New Derwent House 69 to 73 Theobalds Road London WC1X 8TA on 5 January 2024
03 Oct 2023 TM01 Termination of appointment of Janice Bancroft as a director on 3 October 2023
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
01 Feb 2022 AD01 Registered office address changed from Squirrel Lodge Squirrel Lodge Elstead Road Seale Surrey GU10 1JB United Kingdom to Assetz House Assetz House Manchester Green Manchester M22 5LW on 1 February 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jan 2022 AD01 Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Squirrel Lodge Squirrel Lodge Elstead Road Seale Surrey GU10 1JB on 24 January 2022
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 125.6953
22 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 125.6953
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 125.6953
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 125.6953
17 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 17 December 2020
17 Dec 2020 PSC04 Change of details for Mr Stuart Alexander Law as a person with significant control on 17 January 2019
12 Nov 2020 AD01 Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 12 November 2020
29 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
15 Oct 2020 PSC01 Notification of Stuart Alexander Law as a person with significant control on 17 January 2019
17 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director breaches ratified 16/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any breaches by directors ratified 16/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2020 CC04 Statement of company's objects