Advanced company searchLink opens in new window

ASGEIR LTD.

Company number 09491588

Filter by category

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)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
02 Aug 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 AD01 Registered office address changed from 5 Inglefield Close Beverley East Riding of Yorks HU17 8XG United Kingdom to 10 Randle Road Richmond TW10 7LT on 16 May 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 AD01 Registered office address changed from Suite 3 Romica Business Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT England to 5 Inglefield Close Beverley East Riding of Yorks HU17 8XG on 8 May 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 AD01 Registered office address changed from One Business Village C/O Whitethorn Accountants Limited 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to Suite 3 Romica Business Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 10 April 2018
14 Mar 2018 AD01 Registered office address changed from One Business Village 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to One Business Village C/O Whitethorn Accountants Limited 1 Emily Street Hull East Yorkshire HU9 1nd on 14 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
14 Nov 2017 AD01 Registered office address changed from 81 Lambwath Road Hull HU8 0HB England to One Business Village 1 Emily Street Hull East Yorkshire HU9 1nd on 14 November 2017
28 Sep 2017 AD01 Registered office address changed from 10 Watson Drive Beverley North Humberside HU17 8FN United Kingdom to 81 Lambwath Road Hull HU8 0HB on 28 September 2017
10 May 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
26 Apr 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 CH01 Director's details changed for Mr Mark Farrar on 1 March 2016
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted