Advanced company searchLink opens in new window

ASYLUM MODELS AND EFFECTS LIMITED

Company number 01927353

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)
03 Jul 2015 CH01 Director's details changed for Anthony Mark Ward on 23 June 2015
02 Jul 2015 CH01 Director's details changed for Mark Ward on 23 June 2015
02 Jul 2015 CH01 Director's details changed for Mark Curtis on 23 June 2015
02 Jul 2015 CH01 Director's details changed for Mark Curtis on 23 June 2015
02 Jul 2015 CH01 Director's details changed for Mark Curtis on 23 June 2015
02 Jul 2015 CH01 Director's details changed for Mark Ward on 23 June 2015
02 Jul 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 46 Weir Road Wimbledon London SW19 8UG on 2 July 2015
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
30 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
28 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Sep 2011 AD01 Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011
01 Feb 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Mark Mason as a director
02 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
18 Dec 2009 TM01 Termination of appointment of Kate Mcconnell as a director
06 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008