Advanced company searchLink opens in new window

ASSETCORE LIMITED

Company number 09640761

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)
22 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 TM02 Termination of appointment of Derek Maurice Joseph as a secretary on 1 January 2021
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
02 Jun 2020 AD01 Registered office address changed from 7 7 Garrett Street London EC1Y 0TY England to 7 Garrett Street London EC1Y 0TY on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 27 Finsbury Circus London EC2M 7EA United Kingdom to 7 7 Garrett Street London EC1Y 0TY on 2 June 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 AP03 Appointment of Mr Derek Maurice Joseph as a secretary on 17 March 2020
17 Mar 2020 TM02 Termination of appointment of James Christopher Hunt as a secretary on 16 March 2020
27 Jan 2020 TM01 Termination of appointment of Matthew Spencer Balchin as a director on 26 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2,993.617
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
27 Jun 2019 AD01 Registered office address changed from 25 Finsbury Circus London EC2M 7EE United Kingdom to 27 Finsbury Circus London EC2M 7EA on 27 June 2019
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 AP01 Appointment of Mr Julian Charles Corbett Ashby as a director on 4 July 2018
27 Jul 2018 AD01 Registered office address changed from 1G Network Point Range Road Witney Oxfordshire OX29 0YN United Kingdom to 25 Finsbury Circus London EC2M 7EE on 27 July 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,170.998
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association