Advanced company searchLink opens in new window

ASSETVAULT LIMITED

Company number 09993269

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)
25 Apr 2021 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Stanley Road Hounslow TW3 1YA on 25 April 2021
02 Apr 2021 CH01 Director's details changed
02 Apr 2021 PSC04 Change of details for Mr Farid Ul Haque as a person with significant control on 15 February 2020
30 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
30 Mar 2021 CH01 Director's details changed for Mr Vishnu Teja Chundi on 25 October 2019
30 Mar 2021 PSC04 Change of details for Mr Vishnu Teja Chundi as a person with significant control on 25 October 2019
25 Mar 2021 AP01 Appointment of Mr Neelay Patel as a director on 13 March 2021
18 Feb 2021 TM01 Termination of appointment of Chong-Min Hong as a director on 8 February 2021
11 Feb 2021 AP01 Appointment of Mr Farid Ul Haque as a director on 23 December 2020
15 Jan 2021 TM01 Termination of appointment of Farid Ul Haque as a director on 23 December 2020
04 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 3.39485
18 Feb 2020 CH01 Director's details changed for Mr Farid Ul Haque on 10 February 2019
18 Feb 2020 PSC04 Change of details for Mr Farid Ul Haque as a person with significant control on 10 February 2019
18 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Farid Ul Haque as a person with significant control on 26 September 2017
12 Feb 2020 PSC04 Change of details for Mr Vishnu Teja Chundi as a person with significant control on 7 January 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2019 SH01 Statement of capital following an allotment of shares on 22 April 2019
  • GBP 3.38659
22 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 PSC01 Notification of Vishnu Teja Chundi as a person with significant control on 10 July 2018
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
20 Feb 2019 CH01 Director's details changed for Mr Chong-Min Hong on 19 February 2019