- Company Overview for ASSETZ EXCHANGE LIMITED (09285310)
- Filing history for ASSETZ EXCHANGE LIMITED (09285310)
- People for ASSETZ EXCHANGE LIMITED (09285310)
- More for ASSETZ EXCHANGE LIMITED (09285310)
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
|
|
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
|
|
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
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
|
|
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | CC04 | Statement of company's objects |