- Company Overview for ASSET FINANCE TECHNOLOGY LIMITED (SC780243)
- Filing history for ASSET FINANCE TECHNOLOGY LIMITED (SC780243)
- People for ASSET FINANCE TECHNOLOGY LIMITED (SC780243)
- More for ASSET FINANCE TECHNOLOGY LIMITED (SC780243)
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) |
---|---|---|---|
03 Sep 2025 | CS01 | Confirmation statement made on 23 August 2025 with updates | |
20 Jun 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
01 Apr 2025 | PSC04 | Change of details for Alan Anderson as a person with significant control on 31 March 2025 | |
01 Apr 2025 | CH01 | Director's details changed for Mr Alan Derek Anderson on 31 March 2025 | |
01 Apr 2025 | AD01 | Registered office address changed from 69 st Vincent Street Level 2, Suite 2/2 Glasgow G2 5TF Scotland to C/O Tsf Finance Ltd 69 st Vincent Street Level 2, Suite 2/2 Glasgow G2 5TF on 1 April 2025 | |
01 Apr 2025 | PSC04 | Change of details for Alan Anderson as a person with significant control on 31 March 2025 | |
01 Apr 2025 | AD01 | Registered office address changed from 144 C/O Mckee Campbell Morrison Solicitors the Hatrack, 144 st Vincent Street Glasgow, G2 5LQ G2 5LQ Scotland to 69 st Vincent Street Level 2, Suite 2/2 Glasgow G2 5TF on 1 April 2025 | |
31 Dec 2024 | SH03 | Purchase of own shares. | |
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 November 2024
|
|
18 Oct 2024 | MA | Memorandum and Articles of Association | |
10 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
10 Sep 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2024
|
|
10 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2024 | SH03 | Purchase of own shares. | |
13 Apr 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
11 Apr 2024 | SH02 | Sub-division of shares on 2 February 2024 | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2024 | AD01 | Registered office address changed from Floor 8B - C/O Tsf Finance Ltd Buchanan Business Park, Cumbernauld Road Glasgow G33 6HZ United Kingdom to 144 C/O Mckee Campbell Morrison Solicitors the Hatrack, 144 st Vincent Street Glasgow, G2 5LQ G2 5LQ on 13 March 2024 | |
24 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-24
|