Advanced company searchLink opens in new window

ASYLUM AID

Company number 02513874

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
25 Jan 2023 AP01 Appointment of Mr Yehia Nasr as a director on 1 December 2022
25 Jan 2023 AP01 Appointment of Ms Ruth Tanner as a director on 1 December 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 AP01 Appointment of Ms Katharine Lorenz as a director on 7 November 2022
09 Nov 2022 TM01 Termination of appointment of Peter Reid as a director on 7 November 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 MA Memorandum and Articles of Association
16 Feb 2022 TM01 Termination of appointment of Ian Scot Watt as a director on 16 February 2022
27 Jan 2022 AP01 Appointment of Mr Constantine Partasides as a director on 5 January 2022
26 Jan 2022 AP01 Appointment of Ms Elizabeth Anne Mottershaw as a director on 20 January 2022
26 Jan 2022 PSC08 Notification of a person with significant control statement
07 Jan 2022 PSC07 Cessation of John Matthew Scampion as a person with significant control on 14 December 2021
27 Aug 2021 TM01 Termination of appointment of Sile Reynolds as a director on 15 August 2021
27 Aug 2021 PSC07 Cessation of Sile Reynolds as a person with significant control on 14 April 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
05 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Nov 2020 AD01 Registered office address changed from Berol House 25 Ashley Road London N17 9LJ England to 15-20 Bruges Place Baynes Street London NW1 0TF on 5 November 2020
31 Jul 2020 AP01 Appointment of Sir Nicolas Dusan Bratza as a director on 27 July 2020