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)
25 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 114.4653
07 May 2019 SH01 Statement of capital following an allotment of shares on 20 April 2019
  • GBP 114.2301
05 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 113.2184
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 113.5125
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 113.889
20 Feb 2019 AP01 Appointment of Ms Janice Bancroft as a director on 28 October 2018
17 Jan 2019 CS01 Confirmation statement made on 29 October 2018 with updates
17 Jan 2019 PSC08 Notification of a person with significant control statement
15 Jan 2019 PSC07 Cessation of Peter Read as a person with significant control on 30 October 2017
07 Jan 2019 AP01 Appointment of Mr Stuart Alexander Law as a director on 28 October 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 112.9831
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 108.8058
05 Oct 2018 CH01 Director's details changed for Peter Read on 5 October 2018
05 Oct 2018 PSC04 Change of details for Mr Peter Ellery Bruce Read as a person with significant control on 5 October 2018
02 Aug 2018 AD01 Registered office address changed from Springwood Cottage Station Lane Milford Surrey GU8 5AD to 2nd Floor 1 City Road East Manchester M15 4PN on 2 August 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Aug 2017 SH02 Sub-division of shares on 28 June 2017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 100.00