Advanced company searchLink opens in new window

ASETT CAPITAL LTD

Company number 11074742

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)
01 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
18 Jan 2022 AD01 Registered office address changed from 52 Cherry Garden Road Great Waltham Chelmsford CM3 1DJ England to Dormy House Portnall Drive Wentworth Estate Virginia Water GU25 4NP on 18 January 2022
17 Jan 2022 PSC01 Notification of Mark Pitman as a person with significant control on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Martin Paul Smith as a director on 17 January 2022
17 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 17 January 2022
17 Jan 2022 AP01 Appointment of Mr Mark Pitman as a director on 17 January 2022
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
31 Jan 2021 AD01 Registered office address changed from 8 Lupin Drive Springfield Chelmsford CM1 6FH United Kingdom to 52 Cherry Garden Road Great Waltham Chelmsford CM3 1DJ on 31 January 2021
01 Dec 2020 AA Micro company accounts made up to 30 November 2019
22 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2020 CS01 Confirmation statement made on 7 January 2020 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 AA Micro company accounts made up to 30 November 2018
03 Aug 2019 CH01 Director's details changed for Mr Martin Smith on 3 August 2019
03 Aug 2019 TM01 Termination of appointment of Mark Pitman as a director on 3 August 2019
03 Aug 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 8 Lupin Drive Springfield Chelmsford CM1 6FH on 3 August 2019
03 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 2