Advanced company searchLink opens in new window

ASMR HOLDINGS LIMITED

Company number 09507118

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)
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 57,309,888
28 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
18 Nov 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Apr 2020 PSC05 Change of details for Advantage Smollan Limited as a person with significant control on 4 November 2019
01 Apr 2020 CH01 Director's details changed for Mr Laurence Murray Clube on 17 June 2019
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
17 Oct 2019 CH01 Director's details changed for Mr Brian Gifford Stevens on 23 June 2017
26 Sep 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 CH04 Secretary's details changed for 7Side Secretarial Ltd on 8 May 2019
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 51,956,638
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 40,956,638
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2017 AP01 Appointment of Mr Laurence Murray Clube as a director on 31 October 2017
14 Nov 2017 TM01 Termination of appointment of Bryce Oswald Robinson as a director on 31 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 65,956,638
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Dec 2016 AP01 Appointment of Bryce Oswald Robinson as a director on 13 December 2016